- Company Overview for BHP SOLAR LIMITED (08982069)
- Filing history for BHP SOLAR LIMITED (08982069)
- People for BHP SOLAR LIMITED (08982069)
- Charges for BHP SOLAR LIMITED (08982069)
- More for BHP SOLAR LIMITED (08982069)
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) |
---|---|---|---|
12 Mar 2021 | TM01 | Termination of appointment of Jonathan Mark Hick as a director on 12 March 2021 | |
09 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2020 | PSC02 | Notification of Solar Income and Growth Limited as a person with significant control on 17 September 2020 | |
09 Oct 2020 | PSC07 | Cessation of Eden Acquisitions Limited as a person with significant control on 17 September 2020 | |
08 Oct 2020 | CH01 | Director's details changed for Mr Jonathan Mark Hick on 2 October 2020 | |
06 Oct 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 December 2020 | |
19 Aug 2020 | MR01 | Registration of charge 089820690003, created on 14 August 2020 | |
14 Aug 2020 | PSC02 | Notification of Eden Acquisitions Limited as a person with significant control on 14 August 2020 | |
14 Aug 2020 | PSC07 | Cessation of Eden Sustainable Investments Holdco Ltd as a person with significant control on 14 August 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr Michael Hughes as a director on 14 August 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr Jonathan Mark Hick as a director on 14 August 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Scott Lawley Burrows as a director on 14 August 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Stephen Peter Baker as a director on 14 August 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from 28 Queen Street London EC4R 1BB to Floor 3 141-145 Curtain Road London EC2A 3BX on 14 August 2020 | |
14 Aug 2020 | MR04 | Satisfaction of charge 089820690002 in full | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2018 | |
17 Jan 2020 | AA01 | Current accounting period shortened from 30 April 2019 to 31 October 2018 | |
03 May 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
27 Feb 2019 | CH01 | Director's details changed for Mr Stephen Peter Baker on 27 February 2019 | |
19 Oct 2018 | AD01 | Registered office address changed from Pitt Farm Dry Lane Christow Exeter EX6 7PH England to 28 Queen Street London EC4R 1BB on 19 October 2018 | |
08 May 2018 | MR01 | Registration of charge 089820690002, created on 27 April 2018 | |
30 Apr 2018 | PSC07 | Cessation of Peter Jeffery Solly as a person with significant control on 24 April 2018 |