Advanced company searchLink opens in new window

LONGFIELD SOLAR ENERGY FARM LIMITED

Company number 11618210

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)
26 Nov 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
04 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with updates
19 Oct 2020 MA Memorandum and Articles of Association
19 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2020 AD01 Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA United Kingdom to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA on 9 October 2020
13 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-09
11 Sep 2020 AP03 Appointment of Mrs Susan Elizabeth Lind as a secretary on 21 August 2020
03 Sep 2020 AP01 Appointment of Mr Ben Christopher Fawcett as a director on 21 August 2020
03 Sep 2020 AP01 Appointment of Mr Stephen John Walls as a director on 21 August 2020
03 Sep 2020 PSC02 Notification of Edf Energy Renewables Limited as a person with significant control on 21 August 2020
03 Sep 2020 PSC05 Change of details for Padero Solar Limited as a person with significant control on 21 August 2020
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 August 2020
  • GBP 100
01 Sep 2020 MA Memorandum and Articles of Association
01 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conduct in approving share capital transfer and failing to seek consent be ratified 27/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2020 PSC02 Notification of Padero Solar Limited as a person with significant control on 1 November 2018
27 Jul 2020 PSC07 Cessation of Matthew Justin Hazell as a person with significant control on 1 November 2018
26 May 2020 AA Micro company accounts made up to 30 November 2019
19 May 2020 RP04CS01 Second filing of Confirmation Statement dated 10/10/2019
03 Dec 2019 AA01 Previous accounting period extended from 31 October 2019 to 30 November 2019
03 Dec 2019 AP01 Appointment of Mr Glenn Lockhart as a director on 3 December 2019
14 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/05/2020.
11 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-11
  • GBP 1