Advanced company searchLink opens in new window

GAULTNEY SOLAR PARK LIMITED

Company number 08988983

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)
20 Jan 2017 MR01 Registration of charge 089889830001, created on 19 January 2017
07 Nov 2016 AA01 Previous accounting period extended from 31 August 2016 to 30 September 2016
23 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 03/04/2019.
11 Aug 2016 AP01 Appointment of Mr Neil Richardson as a director on 31 July 2016
10 Aug 2016 ANNOTATION Rectified The TM01 was removed from the public register on 13/02/2017 as it was invalid or ineffective
05 Jan 2016 AA Full accounts made up to 31 August 2015
07 Oct 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 August 2015
24 Jul 2015 AR01 Annual return made up to 4 July 2015. List of shareholders has changed
Statement of capital on 2015-07-24
  • GBP 9,999.999
  • ANNOTATION Clarification a second filed AR01 was registered on 03/05/2019.
16 Jan 2015 AA01 Current accounting period extended from 30 April 2015 to 30 September 2015
03 Dec 2014 TM01 Termination of appointment of Ohs Secretaries Limited as a director on 18 November 2014
03 Dec 2014 AP04 Appointment of Ohs Secretaries Limited as a secretary on 18 November 2014
02 Dec 2014 CH01 Director's details changed for Mr Eleftherios Kapsogiorgos on 5 November 2014
19 Nov 2014 AP02 Appointment of Ohs Secretaries Limited as a director on 18 November 2014
18 Nov 2014 TM01 Termination of appointment of Bruce Jeremy Usher as a director on 31 October 2014
18 Nov 2014 TM01 Termination of appointment of Timothy Simon Smith as a director on 31 October 2014
17 Nov 2014 AD01 Registered office address changed from , Satra Technology Centre Satra House, Kettering, NN16 9JH to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 17 November 2014
17 Nov 2014 AP01 Appointment of Mr Eleftherios Kapsogiorgos as a director on 31 October 2014
05 Nov 2014 TM01 Termination of appointment of James Edmund Grenville Magraw as a director on 31 October 2014
05 Nov 2014 TM01 Termination of appointment of Chris Dawson as a director on 31 October 2014
05 Nov 2014 TM01 Termination of appointment of Richard Anthony Cutler as a director on 31 October 2014
05 Nov 2014 TM02 Termination of appointment of James Magraw as a secretary on 31 October 2014
05 Nov 2014 TM01 Termination of appointment of Kevin Andrew Bower as a director on 31 October 2014
16 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/05/2019.
25 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 23/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2014 SH02 Sub-division of shares on 23 May 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 09/05/2019.