- Company Overview for GOLDEN HILL SOLAR LIMITED (08845271)
- Filing history for GOLDEN HILL SOLAR LIMITED (08845271)
- People for GOLDEN HILL SOLAR LIMITED (08845271)
- Charges for GOLDEN HILL SOLAR LIMITED (08845271)
- More for GOLDEN HILL SOLAR LIMITED (08845271)
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) |
---|---|---|---|
22 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
12 Oct 2017 | PSC02 | Notification of Golden Hill Solar (Uk) Ltd as a person with significant control on 6 April 2016 | |
12 Oct 2017 | PSC07 | Cessation of Jeffrey D Tannenbaum as a person with significant control on 2 June 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Giuseppe La Loggia as a director on 28 September 2017 | |
28 Jul 2017 | MR01 | Registration of charge 088452710002, created on 21 July 2017 | |
21 Jun 2017 | AP01 | Appointment of Mr Jonathan Simon Thompson as a director on 20 June 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from 1 Kingsway London WC2B 6AN to The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF on 19 June 2017 | |
16 Jun 2017 | AP01 | Appointment of Mr Christopher James Tanner as a director on 2 June 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of Sean Patrick Mcbride as a director on 2 June 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of Ryan Creamer as a director on 2 June 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF England to 1 Kingsway London WC2B 6AN on 15 June 2017 | |
15 Jun 2017 | AP01 | Appointment of Ms Yit Ho Tang as a director on 2 June 2017 | |
09 Jun 2017 | AD01 | Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF on 9 June 2017 | |
02 Jun 2017 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2 June 2017 | |
23 May 2017 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary on 23 May 2017 | |
20 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
06 Mar 2017 | MA | Memorandum and Articles of Association | |
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2017 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 22 February 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary on 17 December 2015 | |
04 Feb 2016 | MR01 | Registration of charge 088452710001, created on 28 January 2016 |