Advanced company searchLink opens in new window

THE RUSHES SOLAR LIMITED

Company number 09635161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 May 2019 PSC05 Change of details for Sundance Acquisiotns Limited as a person with significant control on 29 March 2019
04 Apr 2019 TM01 Termination of appointment of Mei Niu as a director on 29 March 2019
04 Apr 2019 AP01 Appointment of Mr Christian James-Milrose as a director on 29 March 2019
04 Apr 2019 TM01 Termination of appointment of Lee Stephen Mellor as a director on 29 March 2019
04 Apr 2019 AP01 Appointment of Mr Serkan Bahceci as a director on 29 March 2019
03 Apr 2019 AD01 Registered office address changed from C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England to Loddon Reach Reading Road Arborfield Reading RG2 9HU on 3 April 2019
02 Nov 2018 TM01 Termination of appointment of Charles William Grant Herriott as a director on 2 November 2018
21 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
09 Jan 2018 AP01 Appointment of Mr Charles William Grant Herriott as a director on 21 December 2017
08 Jan 2018 TM01 Termination of appointment of Francois-Xavier Arhanchiague as a director on 21 December 2017
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jul 2017 CS01 Confirmation statement made on 11 June 2017 with no updates
26 Jun 2017 PSC02 Notification of Sundance Acquisiotns Limited as a person with significant control on 6 April 2016
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Aug 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
01 Apr 2016 MR01 Registration of charge 096351610002, created on 29 March 2016
19 Feb 2016 AD01 Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT on 19 February 2016
18 Feb 2016 TM01 Termination of appointment of Adrian John Pike as a director on 5 February 2016
18 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2016 TM01 Termination of appointment of Timothy Payne as a director on 5 February 2016
16 Feb 2016 TM01 Termination of appointment of Jeremy David Cross as a director on 5 February 2016
15 Feb 2016 AP01 Appointment of Ms Mei Niu as a director on 5 February 2016
15 Feb 2016 AP01 Appointment of Mr Lee Stephen Mellor as a director on 5 February 2016
15 Feb 2016 AP01 Appointment of Mr Francois-Xavier Arhanchiague as a director on 5 February 2016