Advanced company searchLink opens in new window

FANNY HOUSE SOLAR FARM LIMITED

Company number 08780981

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)
09 Jun 2016 MR04 Satisfaction of charge 087809810001 in full
05 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
24 Dec 2015 AD03 Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR
24 Dec 2015 AD02 Register inspection address has been changed to 11th Floor Two Snowhill Birmingham B4 6WR
23 Dec 2015 TM01 Termination of appointment of Ryan Louis Adams as a director on 16 December 2015
23 Dec 2015 AP01 Appointment of Giles Anthony Clark as a director on 16 December 2015
23 Dec 2015 AP01 Appointment of Mr Aly Patel as a director on 16 December 2015
23 Dec 2015 AP01 Appointment of Rupert Henry Gildroy Shaw as a director on 16 December 2015
23 Dec 2015 TM01 Termination of appointment of Robin Piers Dummett as a director on 16 December 2015
23 Dec 2015 TM01 Termination of appointment of Robin Piers Dummett as a director on 16 December 2015
18 Dec 2015 AD01 Registered office address changed from Craven House Northumberland Avenue London WC2N 5AP to 15 Portland Place London W1B 1PT on 18 December 2015
18 Dec 2015 CERTNM Company name changed nsd 1 LIMITED\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
25 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Nov 2015 MR01 Registration of charge 087809810001, created on 13 November 2015
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Sep 2015 AP01 Appointment of Ryan Louis Adams as a director on 19 August 2015
15 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
16 Apr 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
19 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted