Advanced company searchLink opens in new window

AURORA SOLAR FARM LIMITED

Company number 12013818

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 May 2021 CH01 Director's details changed for Mr Ralph Simon Fleetwood Nash on 25 April 2021
22 Apr 2021 CH01 Director's details changed for Mr Sajeel Pradip Joshi on 16 April 2021
22 Apr 2021 CH01 Director's details changed for Mr Sajeel Joshi on 26 February 2021
15 Mar 2021 MA Memorandum and Articles of Association
15 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2021 PSC05 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 22 February 2021
26 Feb 2021 AP01 Appointment of Mr Sajeel Joshi as a director on 22 February 2021
26 Feb 2021 AP01 Appointment of Mr Maurizio Geroli as a director on 22 February 2021
26 Feb 2021 AP01 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 22 February 2021
26 Feb 2021 AP01 Appointment of Mr Lee Shamai Moscovitch as a director on 22 February 2021
26 Feb 2021 AP01 Appointment of Ms Karin Stephanie Kaiser as a director on 22 February 2021
26 Feb 2021 TM01 Termination of appointment of Michael Grant Rutgers as a director on 22 February 2021
26 Feb 2021 TM01 Termination of appointment of Juan Martin Alfonso as a director on 22 February 2021
26 Feb 2021 TM01 Termination of appointment of Steven Andrew Mack as a director on 22 February 2021
26 Feb 2021 TM01 Termination of appointment of Ian Edward Larive as a director on 22 February 2021
26 Feb 2021 PSC02 Notification of Greencoat Solar Assets Ii Limited as a person with significant control on 22 February 2021
26 Feb 2021 PSC07 Cessation of Low Carbon Uk Solar Investment Company Limited as a person with significant control on 22 February 2021
15 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Sep 2020 PSC05 Change of details for Low Carbon Uk Solar Investment Company Limited as a person with significant control on 21 August 2020
03 Sep 2020 AD01 Registered office address changed from 13 Berkeley Street London W1J 8DU England to Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH on 3 September 2020
17 Aug 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
09 Jun 2020 CH01 Director's details changed for Mr Michael Grant Rutgers on 1 August 2019
29 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
26 Sep 2019 PSC02 Notification of Low Carbon Uk Solar Investment Company Limited as a person with significant control on 26 September 2019
26 Sep 2019 PSC07 Cessation of Low Carbon Limited as a person with significant control on 26 September 2019