- Company Overview for SOLARFRAME HOLDINGS LIMITED (09743699)
- Filing history for SOLARFRAME HOLDINGS LIMITED (09743699)
- People for SOLARFRAME HOLDINGS LIMITED (09743699)
- Charges for SOLARFRAME HOLDINGS LIMITED (09743699)
- More for SOLARFRAME HOLDINGS LIMITED (09743699)
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 Mar 2020 | AA | Group of companies' accounts made up to 31 May 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
28 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
16 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
13 Jul 2018 | SH02 | Sub-division of shares on 4 July 2018 | |
12 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2018 | AP03 | Appointment of Ms Yvonne Gough as a secretary on 7 June 2018 | |
21 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
21 Aug 2017 | AA | Micro company accounts made up to 31 May 2017 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
22 Jun 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 May 2016 | |
03 Jun 2016 | MR01 | Registration of charge 097436990002, created on 3 June 2016 | |
13 May 2016 | MR01 | Registration of charge 097436990001, created on 13 May 2016 | |
08 Mar 2016 | TM02 | Termination of appointment of Kelly Taylor as a secretary on 8 March 2016 | |
27 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2015 | AP03 | Appointment of Mrs Kelly Taylor as a secretary on 14 October 2015 | |
14 Oct 2015 | AP01 | Appointment of Mr Steven Taylor as a director on 14 October 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Daniel John Mccormack as a director on 14 October 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Lupfaw Formations Limited as a director on 14 October 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom to Davey Road Davey Road Goldthorpe Rotherham South Yorkshire S63 0JF on 14 October 2015 | |
26 Sep 2015 | CERTNM |
Company name changed lupfaw 419 LIMITED\certificate issued on 26/09/15
|
|
26 Sep 2015 | CONNOT | Change of name notice | |
21 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-21
|