- Company Overview for SPF THIRTY ACRES LIMITED (09788071)
- Filing history for SPF THIRTY ACRES LIMITED (09788071)
- People for SPF THIRTY ACRES LIMITED (09788071)
- Charges for SPF THIRTY ACRES LIMITED (09788071)
- More for SPF THIRTY ACRES LIMITED (09788071)
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
|
|
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 |