- Company Overview for EUSTON SOLAR FARM LIMITED (11838528)
- Filing history for EUSTON SOLAR FARM LIMITED (11838528)
- People for EUSTON SOLAR FARM LIMITED (11838528)
- Charges for EUSTON SOLAR FARM LIMITED (11838528)
- More for EUSTON SOLAR FARM LIMITED (11838528)
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) |
---|---|---|---|
14 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 28 January 2025
|
|
31 Jan 2025 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 January 2025
|
|
28 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 23 January 2025
|
|
24 Jan 2025 | RP04AP01 | Second filing for the appointment of Robert Gary Tennant Thornhill as a director | |
07 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
30 Oct 2024 | PSC05 | Change of details for Mgref 2 Cooks Investments Limited as a person with significant control on 30 November 2022 | |
28 Oct 2024 | AP01 |
Appointment of Robert Gary Tennant Thornill as a director on 9 October 2024
|
|
04 Oct 2024 | TM01 | Termination of appointment of David Paul Tilstone as a director on 26 September 2024 | |
04 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
11 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
06 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
06 Nov 2023 | CH01 | Director's details changed for Mr David Paul Tilstone on 28 October 2022 | |
04 Apr 2023 | AA | Micro company accounts made up to 31 March 2022 | |
15 Feb 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
09 Feb 2023 | AP01 | Appointment of Mr Jonathan Brazier Duffy as a director on 23 January 2023 | |
10 Jan 2023 | TM01 | Termination of appointment of Karl Ben Smith as a director on 6 January 2023 | |
30 Nov 2022 | AP04 | Appointment of Vercity Management Services Limited as a secretary on 18 November 2022 | |
30 Nov 2022 | AD01 | Registered office address changed from 28 Ropemaker Street London EC2Y 9HD England to 8 White Oak Square London Road Swanley BR8 7AG on 30 November 2022 | |
28 Nov 2022 | PSC05 | Change of details for Mgref 2 Cooks Investments Limited as a person with significant control on 28 October 2022 | |
01 Nov 2022 | MR04 | Satisfaction of charge 118385280001 in full | |
31 Oct 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
31 Oct 2022 | PSC02 | Notification of Mgref 2 Cooks Investments Limited as a person with significant control on 28 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Moritz Ilg as a director on 28 October 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from Unit 20.2 Coda Studios 189 Munster Road London SW6 6AW England to 28 Ropemaker Street London EC2Y 9HD on 31 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Timothy James Mihill as a director on 28 October 2022 |