Advanced company searchLink opens in new window

SWINDON SOLAR FARM LTD

Company number 08974005

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)
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
  • GBP 1
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