- Company Overview for AURORA SOLAR FARM LIMITED (12013818)
- Filing history for AURORA SOLAR FARM LIMITED (12013818)
- People for AURORA SOLAR FARM LIMITED (12013818)
- More for AURORA SOLAR FARM LIMITED (12013818)
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
|
|
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 |