Advanced company searchLink opens in new window

MATHURST FARM ENERGY CENTRE LIMITED

Company number 09000397

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)
14 Feb 2020 MR01 Registration of charge 090003970001, created on 12 February 2020
17 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2020 PSC02 Notification of European Energy Photovoltaics Limited as a person with significant control on 8 January 2020
16 Jan 2020 PSC02 Notification of Renewable Connections Solar Holdings Limited as a person with significant control on 8 January 2020
15 Jan 2020 PSC07 Cessation of Simon Wragg as a person with significant control on 8 January 2020
15 Jan 2020 TM01 Termination of appointment of Michael John Hughes as a director on 15 January 2020
15 Jan 2020 AP01 Appointment of Mr Andrew Jonathan Charles Newman as a director on 15 January 2020
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 101
10 Jan 2020 TM01 Termination of appointment of Simon Neil Wragg as a director on 8 January 2020
10 Jan 2020 TM01 Termination of appointment of Dominic Anthony Hicks as a director on 8 January 2020
09 Jan 2020 AP01 Appointment of Mr Thorvald Spanggaard as a director on 8 January 2020
09 Jan 2020 AP01 Appointment of Mr Michael John Hughes as a director on 8 January 2020
16 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-11
08 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
07 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
10 Jun 2019 CS01 Confirmation statement made on 16 April 2019 with updates
10 Jun 2019 AP01 Appointment of Mr Dominic Anthony Hicks as a director on 1 April 2019
22 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
09 Mar 2018 AA Accounts for a dormant company made up to 30 April 2017
29 Jan 2018 AD01 Registered office address changed from 76 Watling Street London EC4M 9BJ England to 4th Floor 28 Throgmorton Street London EC2N 2AN on 29 January 2018
20 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
19 Apr 2017 TM01 Termination of appointment of Charles Anton Milner as a director on 1 April 2017
09 Oct 2016 AA Accounts for a dormant company made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100