Advanced company searchLink opens in new window

LANGAR LANE COMMUNITY SOLAR CIC

Company number 09655788

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)
14 Nov 2018 AD01 Registered office address changed from Overmoor Farm Neston Corsham SN13 9TZ England to Vox Studios, N201a 1-45 Durham Street Vauxhall London SE11 5JH on 14 November 2018
06 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/10/2020
25 May 2018 AA Full accounts made up to 30 September 2017
06 Jul 2017 PSC02 Notification of Nottinghamshire Community Energy as a person with significant control on 6 April 2016
30 Jun 2017 CS01 24/06/17 Statement of Capital gbp 481198
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/10/2020
30 May 2017 RP04AP01 Second filing for the appointment of Kevin David Hard as a director
24 May 2017 TM01 Termination of appointment of David Alan Langley Bunker as a director on 15 May 2017
12 Apr 2017 AA Full accounts made up to 30 September 2016
14 Mar 2017 AP01 Appointment of Mr Philip Angus as a director on 14 March 2017
14 Mar 2017 AP01 Appointment of Mr Kevin Hard as a director on 14 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 30/05/2017.
20 Feb 2017 AA01 Previous accounting period extended from 30 June 2016 to 30 September 2016
23 Dec 2016 AD01 Registered office address changed from 2 Queen Caroline Street Hammersmith London W6 9DX to Overmoor Farm Neston Corsham SN13 9TZ on 23 December 2016
23 Dec 2016 TM01 Termination of appointment of Francisco Javier Remacha Zapatel as a director on 12 December 2016
23 Dec 2016 TM01 Termination of appointment of Alejandro Javier Chaves Martinez as a director on 12 December 2016
23 Dec 2016 MR01 Registration of charge 096557880005, created on 14 December 2016
22 Dec 2016 MR01 Registration of charge 096557880004, created on 14 December 2016
21 Dec 2016 MR01 Registration of charge 096557880001, created on 14 December 2016
21 Dec 2016 MR01 Registration of charge 096557880002, created on 14 December 2016
21 Dec 2016 MR01 Registration of charge 096557880003, created on 14 December 2016
14 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
02 Jul 2015 CERTNM Company name changed melton solar farm C.I.C.\certificate issued on 02/07/15
  • RES15 ‐ Change company name resolution on 2015-06-26
02 Jul 2015 CONNOT Change of name notice
24 Jun 2015 CICINC Incorporation of a Community Interest Company