- Company Overview for LINDRIDGE SOLAR LIMITED (09585360)
- Filing history for LINDRIDGE SOLAR LIMITED (09585360)
- People for LINDRIDGE SOLAR LIMITED (09585360)
- Charges for LINDRIDGE SOLAR LIMITED (09585360)
- More for LINDRIDGE SOLAR LIMITED (09585360)
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) |
---|---|---|---|
28 May 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
01 Apr 2019 | PSC02 | Notification of Fs Lindridge Limited as a person with significant control on 27 November 2018 | |
01 Apr 2019 | PSC07 | Cessation of Dgd Renewables Limited as a person with significant control on 27 November 2018 | |
04 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
11 Apr 2017 | MR01 | Registration of charge 095853600004, created on 31 March 2017 | |
10 Apr 2017 | MR01 | Registration of charge 095853600003, created on 31 March 2017 | |
28 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
03 Feb 2017 | MR04 | Satisfaction of charge 095853600001 in full | |
03 Feb 2017 | MR04 | Satisfaction of charge 095853600002 in full | |
14 Dec 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 March 2017 | |
27 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2016 | TM01 | Termination of appointment of Martin Tauschke as a director on 20 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Peter Schrum as a director on 20 September 2016 | |
26 Sep 2016 | AP02 | Appointment of Pinecroft Corporate Services Limited as a director on 20 September 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from Unit 15 Okehampton Business Park Higher Stockley Mead Okehampton Devon EX20 1FJ England to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 26 September 2016 | |
26 Sep 2016 | AP01 | Appointment of Mr Graham Ernest Shaw as a director on 20 September 2016 | |
16 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
26 Jan 2016 | MA | Memorandum and Articles of Association | |
17 Dec 2015 | MR01 | Registration of charge 095853600002, created on 15 December 2015 |