- Company Overview for SWINDON SOLAR FARM LTD (08974005)
- Filing history for SWINDON SOLAR FARM LTD (08974005)
- People for SWINDON SOLAR FARM LTD (08974005)
- Charges for SWINDON SOLAR FARM LTD (08974005)
- More for SWINDON SOLAR FARM LTD (08974005)
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) |
---|---|---|---|
09 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
14 Mar 2019 | AD01 | Registered office address changed from C/O Rockfire Capital Mountbatten House Grosvenor Square Southampton SO15 2JU England to C/O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9GE on 14 March 2019 | |
13 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
10 Apr 2018 | PSC02 | Notification of Rif Holdings Ltd as a person with significant control on 7 September 2016 | |
10 Apr 2018 | PSC07 | Cessation of Ssf Holding Co Limited as a person with significant control on 7 September 2016 | |
04 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Sep 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
20 Apr 2017 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
26 Oct 2016 | MR01 | Registration of charge 089740050002, created on 10 October 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr Andrew Paul Williams as a director on 7 September 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Barry Michael O'neill as a director on 7 September 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Angus Crawford Macdonald as a director on 7 September 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr Liam James Kavanagh as a director on 7 September 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Andrew Simon Gregory Dodge as a director on 7 September 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from Mountbatten House Grosvenor Square Southampton SO15 2JU England to C/O Rockfire Capital Mountbatten House Grosvenor Square Southampton SO15 2JU on 3 October 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW England to C/O Rockfire Capital Mountbatten House Grosvenor Square Southampton SO15 2JU on 3 October 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
06 Apr 2016 | TM01 | Termination of appointment of Giles Frampton as a director on 6 April 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Andrew Simon Gregory Dodge as a director on 6 April 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Barry Michael O'neill as a director on 6 April 2016 | |
23 Feb 2016 | AA01 | Current accounting period shortened from 30 April 2016 to 31 March 2016 | |
01 Feb 2016 | MR01 | Registration of charge 089740050001, created on 15 January 2016 |