Advanced company searchLink opens in new window

GOLDEN HILL SOLAR LIMITED

Company number 08845271

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)
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
  • RES13 ‐ Re-company business 17/12/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 100
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