- Company Overview for HOMESTEAD COMMUNITY SOLAR C.I.C. (09615191)
- Filing history for HOMESTEAD COMMUNITY SOLAR C.I.C. (09615191)
- People for HOMESTEAD COMMUNITY SOLAR C.I.C. (09615191)
- Charges for HOMESTEAD COMMUNITY SOLAR C.I.C. (09615191)
- More for HOMESTEAD COMMUNITY SOLAR C.I.C. (09615191)
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) |
---|---|---|---|
21 Sep 2024 | AA | Accounts for a small company made up to 30 December 2023 | |
06 Jun 2024 | AD01 | Registered office address changed from C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB United Kingdom to C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall 5th Floor, Belvedere Road London SE1 7PB on 6 June 2024 | |
10 Apr 2024 | AD01 | Registered office address changed from W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB on 10 April 2024 | |
04 Jan 2024 | TM01 | Termination of appointment of James Lawrence Mansfield as a director on 15 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
20 Dec 2023 | TM01 | Termination of appointment of Andre Sarvarian as a director on 15 December 2023 | |
20 Dec 2023 | TM01 | Termination of appointment of Richard John Speak as a director on 15 December 2023 | |
20 Dec 2023 | AP01 | Appointment of Mr Laurence Robert Tennant as a director on 15 December 2023 | |
16 Oct 2023 | AA | Accounts for a small company made up to 30 December 2022 | |
17 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
10 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
30 Dec 2021 | MA | Memorandum and Articles of Association | |
30 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2021 | MR04 | Satisfaction of charge 096151910003 in full | |
23 Dec 2021 | MR01 | Registration of charge 096151910004, created on 23 December 2021 | |
23 Dec 2021 | MR01 | Registration of charge 096151910005, created on 23 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
13 Dec 2021 | PSC05 | Change of details for Core Gemini Limited as a person with significant control on 9 December 2021 | |
13 Dec 2021 | PSC07 | Cessation of Wight Community Energy Limited as a person with significant control on 9 December 2021 | |
22 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
25 Mar 2021 | AA | Accounts for a small company made up to 30 December 2019 | |
16 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
09 Sep 2020 | TM01 | Termination of appointment of Anthony Peter Woolhouse as a director on 17 June 2020 | |
03 Jul 2020 | MR04 | Satisfaction of charge 096151910002 in full |