Advanced company searchLink opens in new window

EUSTON SOLAR FARM LIMITED

Company number 11838528

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)
14 Feb 2025 SH01 Statement of capital following an allotment of shares on 28 January 2025
  • GBP 102
31 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 January 2025
  • GBP 101
28 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 January 2025
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/2025.
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
  • ANNOTATION Clarification a second filed AP01 was registered on 24/01/2025
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