- Company Overview for DROVE LANE SOLAR PARK C.I.C. (09296615)
- Filing history for DROVE LANE SOLAR PARK C.I.C. (09296615)
- People for DROVE LANE SOLAR PARK C.I.C. (09296615)
- Charges for DROVE LANE SOLAR PARK C.I.C. (09296615)
- Registers for DROVE LANE SOLAR PARK C.I.C. (09296615)
- More for DROVE LANE SOLAR PARK C.I.C. (09296615)
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) |
---|---|---|---|
26 Feb 2018 | PSC07 | Cessation of Rwe Ag as a person with significant control on 23 May 2017 | |
22 Feb 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
19 Feb 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
13 Nov 2017 | MA | Memorandum and Articles of Association | |
13 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2017 | AP01 | Appointment of Mr Paul Andrew Yiannouzis as a director on 13 July 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from C/O Bdo Llp, 2nd Floor 31, Chertsey Street Guildford Surrey GU1 4HD England to 10 Queen Street Place London EC4R 1BE on 23 June 2017 | |
07 Jun 2017 | AP01 | Appointment of Mr Alexander John Grayson as a director on 23 May 2017 | |
07 Jun 2017 | TM01 | Termination of appointment of Thomas Kercher as a director on 23 May 2017 | |
07 Jun 2017 | ANNOTATION |
Rectified TM01 was removed from the public register on 03/08/2017 as it was invalid or ineffective.
|
|
07 Jun 2017 | AP01 | Appointment of Mr Robert Joseph Knowles as a director on 23 May 2017 | |
07 Jun 2017 | ANNOTATION |
Rectified AP01 was removed from the public register on 03/08/2017 as it was invalid or ineffective.
|
|
30 May 2017 | MR01 | Registration of charge 092966150001, created on 23 May 2017 | |
24 Nov 2016 | AD02 | Register inspection address has been changed from Woodwater House Pynes Hill Exeter EX2 5WR England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
24 Nov 2016 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR | |
24 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
13 May 2016 | TM01 | Termination of appointment of Graham David Harding as a director on 3 May 2016 | |
13 May 2016 | TM01 | Termination of appointment of Rupert Cotterell as a director on 3 May 2016 | |
13 May 2016 | AP01 | Appointment of Thomas Kercher as a director on 3 May 2016 | |
13 May 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
13 May 2016 | AD01 | Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW to C/O Bdo Llp, 2nd Floor 31, Chertsey Street Guildford Surrey GU1 4HD on 13 May 2016 | |
08 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
09 Mar 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 30 June 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|