- Company Overview for FANNY HOUSE SOLAR FARM LIMITED (08780981)
- Filing history for FANNY HOUSE SOLAR FARM LIMITED (08780981)
- People for FANNY HOUSE SOLAR FARM LIMITED (08780981)
- Charges for FANNY HOUSE SOLAR FARM LIMITED (08780981)
- More for FANNY HOUSE SOLAR FARM LIMITED (08780981)
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) |
---|---|---|---|
05 Sep 2021 | TM02 | Termination of appointment of Michael Liow Ha Kow as a secretary on 23 August 2021 | |
26 May 2021 | CH01 | Director's details changed for Mr Ralph Simon Fleetwood Nash on 25 April 2021 | |
12 Apr 2021 | RP04AP01 | Second filing for the appointment of Mr Juan Luis Pérez Sendelbach as a director | |
17 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
02 Feb 2021 | CH01 | Director's details changed for Mrs Karin Stephanie Kaiser on 21 December 2020 | |
09 Nov 2020 | MA | Memorandum and Articles of Association | |
09 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2020 | RP04AP01 | Second filing for the appointment of Mr Juan Luis Pérez Sendelbach as a director | |
06 Oct 2020 | CH01 | Director's details changed for Mr Juan Luis Perez Sendelbach on 22 September 2020 | |
05 Oct 2020 | CH01 | Director's details changed for Mr Lee Shamai Moscovitch on 2 October 2020 | |
01 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
21 May 2020 | TM01 | Termination of appointment of Benjamin Edward Brooks as a director on 4 May 2020 | |
21 May 2020 | AP01 |
Appointment of Mr Juan Luis Perez Sendelbach as a director on 4 May 2020
|
|
19 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
17 Feb 2020 | AD02 | Register inspection address has been changed from 11th Floor Two Snowhill Birmingham B4 6WR England to C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU | |
22 Jan 2020 | AP01 | Appointment of Mr Benjamin Edward Brooks as a director on 20 December 2019 | |
22 Jan 2020 | AP01 | Appointment of Mr Ralph Simon Fleetwood Nash as a director on 20 December 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Miss Karin Stephanie Kaiser on 25 November 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Lee Shamai Moscovitch on 3 October 2019 | |
28 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
14 Jun 2019 | AP03 | Appointment of Mr Michael Liow Ha Kow as a secretary on 11 June 2019 | |
14 Jun 2019 | TM02 | Termination of appointment of Claire Sabrina Taylor as a secretary on 11 June 2019 | |
20 Mar 2019 | PSC07 | Cessation of Greencoat Pv (3) Limited as a person with significant control on 29 May 2018 | |
20 Mar 2019 | PSC02 | Notification of Greencoat Pv (3) Limited as a person with significant control on 26 February 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates |