- Company Overview for CHERRY TREE SOLAR FARM LIMITED (08812991)
- Filing history for CHERRY TREE SOLAR FARM LIMITED (08812991)
- People for CHERRY TREE SOLAR FARM LIMITED (08812991)
- Charges for CHERRY TREE SOLAR FARM LIMITED (08812991)
- More for CHERRY TREE SOLAR FARM LIMITED (08812991)
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
|
|
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
|
|
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 |