- Company Overview for GUSTON C SOLAR FARM LIMITED (08796936)
- Filing history for GUSTON C SOLAR FARM LIMITED (08796936)
- People for GUSTON C SOLAR FARM LIMITED (08796936)
- Charges for GUSTON C SOLAR FARM LIMITED (08796936)
- More for GUSTON C SOLAR FARM LIMITED (08796936)
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) |
---|---|---|---|
21 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Feb 2016 | AUD | Auditor's resignation | |
22 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | AD02 | Register inspection address has been changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE | |
21 Dec 2015 | AD04 | Register(s) moved to registered office address C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square Canary Wharf, London E14 9GE | |
03 Nov 2015 | AP01 | Appointment of Mr Alan Mitchell Shaffran as a director on 20 October 2015 | |
02 Nov 2015 | AP04 | Appointment of Quintas Energy Uk Ltd as a secretary on 20 October 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from Unit 3 Crays Court Crays Lane Goose Green West Sussex RH20 2GU United Kingdom to C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square Canary Wharf, London E14 9GE on 2 November 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Sascha Klos as a director on 20 October 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Robert Stanley Goss as a director on 20 October 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr Luca Di Rico as a director on 20 October 2015 | |
04 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Jan 2015 | AD01 | Registered office address changed from Unit 3 Crays Court Crays Lane Goose Green Pulborough RH20 2GU to Unit 3 Crays Court Crays Lane Goose Green West Sussex RH20 2GU on 12 January 2015 | |
12 Jan 2015 | AD03 | Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR | |
12 Jan 2015 | AD02 | Register inspection address has been changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR | |
08 Jan 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | AP01 | Appointment of Mr Robert Stanley Goss as a director on 31 July 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Mark Hogan as a director on 31 July 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Mark Hogan as a director on 31 July 2014 | |
29 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-29
|