- Company Overview for THE OAKS SOLAR C.I.C. (09660112)
- Filing history for THE OAKS SOLAR C.I.C. (09660112)
- People for THE OAKS SOLAR C.I.C. (09660112)
- Charges for THE OAKS SOLAR C.I.C. (09660112)
- More for THE OAKS SOLAR C.I.C. (09660112)
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) |
---|---|---|---|
15 Sep 2016 | MR01 | Registration of charge 096601120001, created on 8 September 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
03 Nov 2015 | AP01 | Appointment of Mr Stephen Sagar Wood as a director on 2 November 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr John Sagar Adam Wood as a director on 2 November 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Christopher James Lea as a director on 2 November 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Adrian John Pike as a director on 2 November 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Jeremy David Cross as a director on 2 November 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Timothy Payne as a director on 2 November 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ United Kingdom to Weights Farm Weights Lane Redditch Worcestershire B97 6RG on 3 November 2015 | |
25 Sep 2015 | CICCON |
Change of name
|
|
25 Sep 2015 | CERTNM |
Company name changed the oaks solar LIMITED\certificate issued on 25/09/15
|
|
25 Sep 2015 | CONNOT | Change of name notice | |
15 Sep 2015 | CERTNM |
Company name changed the leys solar LIMITED\certificate issued on 15/09/15
|
|
26 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-26
|