Advanced company searchLink opens in new window

RHEWL SOLAR FARM COMMUNITY 2 CIC

Company number 09664334

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)
03 Aug 2021 AA Accounts for a small company made up to 31 December 2020
27 Feb 2021 CH01 Director's details changed for Ms Karin Stephanie Kaiser on 21 December 2020
03 Dec 2020 CH01 Director's details changed for Mr Adriano Tortora on 29 November 2020
24 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
05 Oct 2020 CH01 Director's details changed for Mr Lee Shamai Moscovitch on 2 October 2020
14 Sep 2020 AA Full accounts made up to 31 December 2019
25 Nov 2019 CH01 Director's details changed for Miss Karin Stephanie Kaiser on 25 November 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
09 Oct 2019 CH01 Director's details changed for Mr Lee Shamai Moscovitch on 3 October 2019
06 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 6 August 2019
06 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 6 August 2019
06 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 6 August 2019
11 Jul 2019 AP03 Appointment of Mr Michael Liow Ha Kow as a secretary on 28 June 2019
11 Jul 2019 PSC02 Notification of Greencoat Solar Assets Ii Limited as a person with significant control on 28 June 2019
11 Jul 2019 PSC07 Cessation of Profond Finanzgesellschaft Ag as a person with significant control on 28 June 2019
09 Jul 2019 AP01 Appointment of Mr Anish Krishna Parmar as a director on 28 June 2019
09 Jul 2019 AP01 Appointment of Miss Karin Stephanie Kaiser as a director on 28 June 2019
09 Jul 2019 AP01 Appointment of Mr Lee Shamai Moscovitch as a director on 28 June 2019
09 Jul 2019 AP01 Appointment of Mr Adriano Tortora as a director on 28 June 2019
09 Jul 2019 TM01 Termination of appointment of Gerold Bruno Borrmann as a director on 28 June 2019
09 Jul 2019 TM01 Termination of appointment of Guilherme Soares as a director on 28 June 2019
09 Jul 2019 AD01 Registered office address changed from 121 Chiswick Park, Building 3 566 Chiswick High Road London W4 5YA United Kingdom to C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU on 9 July 2019
13 Jun 2019 AA Full accounts made up to 31 December 2018
06 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
19 Sep 2018 AA Accounts for a small company made up to 31 December 2017