Advanced company searchLink opens in new window

EMBERTON SOLAR PARK LIMITED

Company number 08741661

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2016 MR01 Registration of charge 087416610002, created on 14 April 2016
16 Apr 2016 MR04 Satisfaction of charge 087416610001 in full
14 Apr 2016 AP01 Appointment of Mr Ross Grier as a director on 14 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 29/04/2016
14 Apr 2016 AP01 Appointment of Ms Juliet Guerri as a director on 14 April 2016
14 Apr 2016 AD01 Registered office address changed from 2nd Floor 13 Berkeley Street London W1J 8DU to 5th Floor North Side 7/10 Chandos Street London W1G 9DG on 14 April 2016
14 Apr 2016 TM01 Termination of appointment of Mark Jonathan Dooley as a director on 14 April 2016
14 Apr 2016 TM01 Termination of appointment of Steven Andrew Mack as a director on 14 April 2016
14 Apr 2016 TM01 Termination of appointment of Christopher Michael Archer as a director on 14 April 2016
14 Apr 2016 TM01 Termination of appointment of Juan Martin Alfonso as a director on 14 April 2016
21 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
24 Jul 2015 AA Full accounts made up to 31 March 2015
15 Jul 2015 AP01 Appointment of Mr Juan Martin Alfonso as a director on 4 June 2015
15 Jul 2015 TM01 Termination of appointment of Ian Edward Larivé as a director on 4 June 2015
28 Nov 2014 AP01 Appointment of Mr Mark Jonathan Dooley as a director on 20 November 2014
28 Nov 2014 AP01 Appointment of Mr Christopher Michael Archer as a director on 20 November 2014
28 Nov 2014 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
28 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2014 MR01 Registration of charge 087416610001, created on 18 November 2014
12 Nov 2014 AP01 Appointment of Mr Ian Edward Larivé as a director on 12 November 2014
12 Nov 2014 TM01 Termination of appointment of John Patrick Cole as a director on 12 November 2014
30 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
20 May 2014 CH01 Director's details changed for Mr John Patrick Cole on 19 May 2014
16 Jan 2014 CERTNM Company name changed lc project company 26 LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
21 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted