Advanced company searchLink opens in new window

GUSTON C SOLAR FARM LIMITED

Company number 08796936

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10