Advanced company searchLink opens in new window

SPF THIRTY ACRES LIMITED

Company number 09788071

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)
05 Oct 2020 CH01 Director's details changed for Mr Lee Shamai Moscovitch on 2 October 2020
25 Sep 2020 CH01 Director's details changed for Mr James Christopher Louca on 24 September 2020
23 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
02 Jul 2020 CH01 Director's details changed for Mr James Christopher Louca on 1 June 2020
24 Jun 2020 AA Accounts for a small company made up to 31 December 2019
09 Jun 2020 RP04AP01 Second filing for the appointment of James Christopher Louca as a director
02 Jun 2020 CH01 Director's details changed for Mr James Christopher Louca on 1 June 2020
03 Feb 2020 AP01 Appointment of Mr James Louca as a director on 20 December 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 09/06/2020.
03 Feb 2020 AP01 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 20 December 2019
25 Nov 2019 CH01 Director's details changed for Miss Karin Stephanie Kaiser on 25 November 2019
09 Oct 2019 CH01 Director's details changed for Mr Lee Shamai Moscovitch on 3 October 2019
26 Sep 2019 AA Accounts for a small company made up to 31 December 2018
17 Sep 2019 AD01 Registered office address changed from C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU England to C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU on 17 September 2019
17 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with updates
14 Jun 2019 AP03 Appointment of Mr Michael Liow Ha Kow as a secretary on 11 June 2019
14 Jun 2019 TM02 Termination of appointment of Claire Sabrina Taylor as a secretary on 11 June 2019
19 Feb 2019 CH01 Director's details changed for Miss Karin Stephanie Kaiser on 30 January 2019
04 Oct 2018 CS01 Confirmation statement made on 14 September 2018 with updates
04 Oct 2018 PSC02 Notification of Greencoat Solar Assets I Limited as a person with significant control on 16 May 2018
04 Oct 2018 PSC07 Cessation of Greencoat Pv 8 Limited as a person with significant control on 16 May 2018
04 Oct 2018 PSC07 Cessation of Spd2 Limited as a person with significant control on 13 March 2017
23 Aug 2018 AA Full accounts made up to 31 December 2017
04 Oct 2017 CH03 Secretary's details changed for Ms Claire Taylor on 4 October 2017
25 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
25 Sep 2017 PSC02 Notification of Greencoat Pv 8 Limited as a person with significant control on 13 March 2017