Advanced company searchLink opens in new window

MALLARD PASS SOLAR FARM LIMITED

Company number 12575861

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)
10 Jan 2025 PSC07 Cessation of Cs Uk Holdings Iii Limited as a person with significant control on 31 December 2024
10 Jan 2025 PSC02 Notification of Renewable & Decarbonisation Holdings Limited as a person with significant control on 31 December 2024
10 Jan 2025 RP04TM01 Second filing for the termination of Brad Henley Sterley as a director
10 Jan 2025 RP04TM01 Second filing for the termination of John Henry Vincent Wilder as a director
09 Jan 2025 RP04AP01 Second filing for the appointment of Mr Keith Stephen Gains as a director
08 Jan 2025 RP04AP01 Second filing for the appointment of Mr Keith Stephen Gains as a director
08 Jan 2025 RP04AP01 Second filing for the appointment of Miss Rosalind Joan Smith-Maxwell as a director
08 Jan 2025 AP01 Appointment of Ms Liv Elisabeth Harder Miller as a director on 31 December 2024
07 Jan 2025 CH01 Director's details changed for Mr Keith Stephens Gains on 24 December 2024
07 Jan 2025 TM01 Termination of appointment of John Henry Vincent Wilder as a director on 24 December 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 10/01/2025
07 Jan 2025 TM01 Termination of appointment of Brad Henley Sterley as a director on 24 December 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 10/01/2025
07 Jan 2025 AP01 Appointment of Miss Rosalind Joan Smith-Maxwell as a director on 24 December 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 08/01/2025
07 Jan 2025 AP01 Appointment of Mr Keith Stephens Gains as a director on 24 December 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 08/01/2025 and again on the 09/01/2025
07 Jan 2025 AD01 Registered office address changed from 111 Park Street Mayfair London W1K 7JF United Kingdom to 3rd Floor 24 Savile Row Mayfair London W1S 2ES on 7 January 2025
02 Jan 2025 PSC05 Change of details for Cs Uk Holdings Iii Limited as a person with significant control on 27 December 2024
30 Dec 2024 PSC05 Change of details for Cs Uk Holdings Iii Limited as a person with significant control on 27 December 2024
30 Dec 2024 PSC07 Cessation of Windel Energy Ltd as a person with significant control on 27 December 2024
28 Dec 2024 TM01 Termination of appointment of Gary Leigh Toomey as a director on 27 December 2024
20 Dec 2024 AA Accounts for a small company made up to 31 December 2023
16 Aug 2024 CH01 Director's details changed for Mr Gary Leigh Toomey on 16 August 2024
26 Jun 2024 AP01 Appointment of Mr Brad Henley Sterley as a director on 18 June 2024
26 Jun 2024 TM01 Termination of appointment of Alejandro Jose' Moreno Benitez as a director on 18 June 2024
03 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
21 Nov 2023 AP01 Appointment of Mr John Henry Vincent Wilder as a director on 17 November 2023
21 Nov 2023 TM01 Termination of appointment of Endri Trikshiqi as a director on 17 November 2023