Advanced company searchLink opens in new window

BRANSTON SOLAR FARM LIMITED

Company number 10866265

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)
21 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
13 Jul 2021 PSC08 Notification of a person with significant control statement
13 Jul 2021 PSC07 Cessation of P&T Global Renewable Energy Ltd as a person with significant control on 17 May 2019
24 Jun 2021 AD01 Registered office address changed from 20 North Audley Street London W1K 6LX England to Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA on 24 June 2021
26 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
06 May 2021 TM01 Termination of appointment of Pandelis Vassilakakis as a director on 29 April 2021
06 May 2021 AP01 Appointment of Mrs Wenyuan Qin as a director on 29 April 2021
19 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
31 May 2020 AA Total exemption full accounts made up to 31 July 2019
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
21 Nov 2019 MA Memorandum and Articles of Association
20 Nov 2019 MR01 Registration of charge 108662650003, created on 15 November 2019
15 Nov 2019 MR01 Registration of charge 108662650002, created on 15 November 2019
06 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Oct 2019 MR01 Registration of charge 108662650001, created on 2 October 2019
02 Sep 2019 AP01 Appointment of Mr Pandelis Vassilakakis as a director on 1 September 2019
02 Sep 2019 TM01 Termination of appointment of Stefano Romanin as a director on 1 September 2019
10 Jul 2019 AD01 Registered office address changed from Amf Building 5th Floor Rear 25 Old Burlington Street London W1S 3AN England to 20 North Audley Street London W1K 6LX on 10 July 2019
14 Jun 2019 PSC02 Notification of P&T Global Renewable Energy Ltd as a person with significant control on 17 May 2019
14 Jun 2019 PSC07 Cessation of Ethical Power Ltd as a person with significant control on 17 May 2019
04 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-28
28 May 2019 AD01 Registered office address changed from Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA England to Amf Building 5th Floor Rear 25 Old Burlington Street London W1S 3AN on 28 May 2019
28 May 2019 TM01 Termination of appointment of Thomas Edward Rufus Kneen as a director on 28 May 2019