- Company Overview for ABBEYFIELDS SOLAR LIMITED (09605177)
- Filing history for ABBEYFIELDS SOLAR LIMITED (09605177)
- People for ABBEYFIELDS SOLAR LIMITED (09605177)
- Charges for ABBEYFIELDS SOLAR LIMITED (09605177)
- More for ABBEYFIELDS SOLAR LIMITED (09605177)
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 Abbey Fields Limited as a person with significant control on 27 November 2018 | |
01 Apr 2019 | PSC07 | Cessation of Lithium Solar Limited as a person with significant control on 27 November 2018 | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
11 Apr 2017 | MR01 | Registration of charge 096051770003, created on 31 March 2017 | |
10 Apr 2017 | MR01 | Registration of charge 096051770002, created on 31 March 2017 | |
28 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2017 | MR04 | Satisfaction of charge 096051770001 in full | |
14 Dec 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 March 2017 | |
27 Sep 2016 | RP04TM01 | Second filing for the termination of Malcolm Glen Mcallister as a director | |
26 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2016 | TM01 | Termination of appointment of Sally Anne Holmes as a director on 30 August 2016 | |
15 Sep 2016 | TM01 |
Termination of appointment of Malcolm Glen Mcallister as a director on 26 August 2016
|
|
15 Sep 2016 | TM01 | Termination of appointment of Martin William Holmes as a director on 30 August 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Nigel George Goodhew as a director on 30 August 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Nigel George Goodhew as a director on 30 August 2016 | |
15 Sep 2016 | AP02 | Appointment of Pinecroft Corporate Services Limited as a director on 30 August 2016 | |
15 Sep 2016 | AP01 | Appointment of Mr Graham Ernest Shaw as a director on 30 August 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 15 September 2016 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 7 June 2016 | |
26 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|