Advanced company searchLink opens in new window

SF RENEWABLES (SOLAR) LIMITED

Company number 09020597

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)
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
  • GBP 7,348,001
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
  • GBP 32,975.6
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
  • GBP 32,975.6