- Company Overview for SF RENEWABLES (SOLAR) LIMITED (09020597)
- Filing history for SF RENEWABLES (SOLAR) LIMITED (09020597)
- People for SF RENEWABLES (SOLAR) LIMITED (09020597)
- Charges for SF RENEWABLES (SOLAR) LIMITED (09020597)
- More for SF RENEWABLES (SOLAR) LIMITED (09020597)
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) |
---|---|---|---|
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Colin George Eric Corbally as a director on 1 June 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
28 Mar 2018 | MR01 | Registration of charge 090205970001, created on 27 March 2018 | |
15 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
12 Oct 2017 | PSC07 | Cessation of Tt Nominees Limited as a person with significant control on 6 April 2016 | |
26 Sep 2017 | AD01 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD on 26 September 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Ralph Nash as a director on 29 August 2017 | |
29 Aug 2017 | TM02 | Termination of appointment of Ralph Nash as a secretary on 29 August 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
24 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 | |
13 Jun 2016 | AP03 | Appointment of Mr Ralph Nash as a secretary on 13 June 2016 | |
13 Jun 2016 | TM02 | Termination of appointment of Paul Pountney as a secretary on 13 June 2016 | |
13 Jun 2016 | AP01 | Appointment of Mr Ralph Nash as a director on 13 June 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Paul Pountney as a director on 13 June 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Jan 2016 | CH01 | Director's details changed for Paul Pountney on 19 January 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr Jonathan Gordon Selwyn as a director on 13 January 2015 | |
12 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 28 October 2015
|
|
19 Aug 2015 | AD01 | Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 | |
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 22 July 2015
|