Advanced company searchLink opens in new window

CHERRY TREE SOLAR FARM LIMITED

Company number 08812991

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)
13 Dec 2018 PSC05 Change of details for Azure Sun (Holdco) Limited as a person with significant control on 13 December 2018
09 Jul 2018 AD01 Registered office address changed from 6th Floor, Cheapside House, 138 Cheapside London EC2V 6AE England to Windsor House Bayshill Road Cheltenham GL50 3AT on 9 July 2018
05 Jul 2018 AA Accounts for a small company made up to 31 December 2017
07 Feb 2018 AP01 Appointment of Joseph Davis as a director on 6 February 2018
07 Feb 2018 TM01 Termination of appointment of Nicholas Tommy Cole as a director on 6 February 2018
13 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
25 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Transactions 09/10/2017
10 Oct 2017 MR01 Registration of charge 088129910001, created on 9 October 2017
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
06 Sep 2017 PSC02 Notification of Azure Sun (Holdco) Limited as a person with significant control on 27 January 2017
06 Sep 2017 PSC07 Cessation of Uk Solar Holdco Limited as a person with significant control on 27 January 2017
06 Sep 2017 CH01 Director's details changed for Mr Nicholas Tommy Cole on 14 August 2017
27 Feb 2017 AD01 Registered office address changed from Cheapside House, 138 Cheapside London EC2V 6AE England to 6th Floor, Cheapside House, 138 Cheapside London EC2V 6AE on 27 February 2017
16 Feb 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
06 Feb 2017 AD02 Register inspection address has been changed to 2 Hunting Gate Hitchin SG4 0TJ
01 Feb 2017 AP01 Appointment of Edward Arthur Wilson as a director on 27 January 2017
01 Feb 2017 TM01 Termination of appointment of Andrew Edward Parr as a director on 27 January 2017
01 Feb 2017 AP01 Appointment of Mr Nicholas Tommy Cole as a director on 27 January 2017
01 Feb 2017 TM01 Termination of appointment of Rafael Esteban as a director on 27 January 2017
01 Feb 2017 AD01 Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to Cheapside House, 138 Cheapside London EC2V 6AE on 1 February 2017
22 Dec 2016 AA Accounts for a small company made up to 31 May 2016
20 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
14 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
05 Aug 2015 TM01 Termination of appointment of Simon Andrew Turner as a director on 1 July 2015
20 Jul 2015 AD01 Registered office address changed from Nile House 2nd Floor Nile Street Brighton BN1 1HW to Milton Gate 60 Chiswell Street London EC1Y 4AG on 20 July 2015