- Company Overview for SV ASH SOLAR PARK LIMITED (09098039)
- Filing history for SV ASH SOLAR PARK LIMITED (09098039)
- People for SV ASH SOLAR PARK LIMITED (09098039)
- Charges for SV ASH SOLAR PARK LIMITED (09098039)
- More for SV ASH SOLAR PARK LIMITED (09098039)
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) |
---|---|---|---|
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
01 Apr 2019 | PSC02 | Notification of Fs Sv Ash Limited as a person with significant control on 27 November 2018 | |
01 Apr 2019 | PSC02 | Notification of Fs Sv Ash Limited as a person with significant control on 27 November 2018 | |
01 Apr 2019 | PSC07 | Cessation of Solar Synergy Limited as a person with significant control on 27 November 2018 | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
11 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
04 Jul 2017 | PSC02 | Notification of Solar Synergy Limited as a person with significant control on 6 April 2016 | |
03 Apr 2017 | MR01 | Registration of charge 090980390002, created on 27 March 2017 | |
03 Apr 2017 | MR01 | Registration of charge 090980390001, created on 27 March 2017 | |
19 Jan 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
21 Dec 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
18 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2016 | RP04AR01 | Second filing of the annual return made up to 23 June 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
13 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2016 | CERTNM |
Company name changed sv ash solar park LIMITED\certificate issued on 11/03/16
|
|
28 Jan 2016 | AD01 | Registered office address changed from , C/O Foresight Group, 32 London Bridge Street, London, SE1 9SG, England to C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 28 January 2016 | |
18 Nov 2015 | TM01 | Termination of appointment of Tom O'connor as a director on 1 October 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Darragh O Duill as a director on 1 October 2015 | |
18 Nov 2015 | AP02 | Appointment of Pinecroft Corporate Services Limited as a director on 1 October 2015 | |
18 Nov 2015 | TM02 | Termination of appointment of Andrew Mcadam as a secretary on 1 October 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Andrew Mcadam as a director on 1 October 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Scott Paul Andrew Newhouse as a director on 1 October 2015 |