Advanced company searchLink opens in new window

SPRING LANE SOLAR FARM LIMITED

Company number 09988933

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)
24 Oct 2019 TM01 Termination of appointment of Charles John Gore Hazelwood as a director on 17 October 2019
24 Oct 2019 TM01 Termination of appointment of Surinder Singh Toor as a director on 17 October 2019
17 Oct 2019 AP01 Appointment of Mr Nigel David Hildyard as a director on 17 October 2019
17 Oct 2019 AP01 Appointment of Mr Julian Norman Thomas Skinner as a director on 17 October 2019
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
17 Jul 2018 AD02 Register inspection address has been changed from 33 st. James's Square 33 st. James's Square London SW1Y 4JS United Kingdom to 33 st. James's Square London SW1Y 4JS
17 Jul 2018 AD02 Register inspection address has been changed from 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE England to 33 st. James's Square 33 st. James's Square London SW1Y 4JS
15 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
15 Feb 2018 AD03 Register(s) moved to registered inspection location 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE
15 Feb 2018 AD02 Register inspection address has been changed to 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE
14 Feb 2018 PSC02 Notification of Aip Acquisitions Ii Limited as a person with significant control on 25 May 2017
14 Feb 2018 PSC07 Cessation of Anesco Asset Management Three Limited as a person with significant control on 25 May 2017
31 Oct 2017 AA Micro company accounts made up to 28 February 2017
20 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2017 TM01 Termination of appointment of Stephen Frank Shine as a director on 5 April 2017
07 Apr 2017 TM01 Termination of appointment of Christopher George Mutter as a director on 5 April 2017
07 Apr 2017 TM01 Termination of appointment of Kevin Clifford Mouatt as a director on 5 April 2017
07 Apr 2017 AP01 Appointment of Mr Charles John Gore Hazelwood as a director on 5 April 2017
07 Apr 2017 AP01 Appointment of Mr Surinder Singh Toor as a director on 5 April 2017
07 Apr 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
07 Apr 2017 AD01 Registered office address changed from Unit 9 the Green, Easter Park Benyon Road Reading RG7 2PQ England to Loddon Reach Reading Road Arborfield Reading RG2 9HU on 7 April 2017
07 Apr 2017 MR01 Registration of charge 099889330001, created on 5 April 2017
08 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates