- Company Overview for NORTHWOLD SOLAR FARM LIMITED (13271400)
- Filing history for NORTHWOLD SOLAR FARM LIMITED (13271400)
- People for NORTHWOLD SOLAR FARM LIMITED (13271400)
- Charges for NORTHWOLD SOLAR FARM LIMITED (13271400)
- Registers for NORTHWOLD SOLAR FARM LIMITED (13271400)
- More for NORTHWOLD SOLAR FARM LIMITED (13271400)
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) |
---|---|---|---|
04 Nov 2024 | MR01 | Registration of charge 132714000001, created on 29 October 2024 | |
19 Oct 2024 | MA | Memorandum and Articles of Association | |
19 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2024 | AP01 | Appointment of Mr Cyrus Dadachanji as a director on 4 October 2024 | |
08 Oct 2024 | TM01 | Termination of appointment of Rajesh Gathala as a director on 4 October 2024 | |
28 Aug 2024 | CH01 | Director's details changed for Mr. Dhruv Menon on 11 December 2023 | |
28 Aug 2024 | PSC07 | Cessation of Ase Uk Holdings Limited as a person with significant control on 22 August 2024 | |
28 Aug 2024 | PSC02 | Notification of Ase Uk Community Solar I Limited as a person with significant control on 22 August 2024 | |
02 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Mar 2024 | AD04 | Register(s) moved to registered office address 14B, Tower 42, 25 Old Broad Street London EC2N 1HN | |
16 Mar 2024 | AD02 | Register inspection address has been changed from Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY United Kingdom to 14B, Tower 42, 25 Old Broad Street London EC2N 1HN | |
15 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
11 Dec 2023 | AD01 | Registered office address changed from 25 Eccleston Place London SW1W 9NF England to 14B, Tower 42, 25 Old Broad Street London EC2N 1HN on 11 December 2023 | |
07 Nov 2023 | CERTNM |
Company name changed boultbee brooks (renewables hall farm) LTD\certificate issued on 07/11/23
|
|
30 Oct 2023 | TM01 | Termination of appointment of Lee Roberts as a director on 23 October 2023 | |
30 Oct 2023 | TM01 | Termination of appointment of Clive Ensor Boultbee Brooks as a director on 23 October 2023 | |
30 Oct 2023 | PSC07 | Cessation of Boultbee Brooks Renewable Energy Limited as a person with significant control on 23 October 2023 | |
30 Oct 2023 | AP01 | Appointment of Dhruv Menon as a director on 23 October 2023 | |
30 Oct 2023 | PSC02 | Notification of Ase Uk Holdings Limited as a person with significant control on 23 October 2023 | |
30 Oct 2023 | AP01 | Appointment of Mr Rajesh Gathala as a director on 23 October 2023 | |
25 Oct 2023 | AD01 | Registered office address changed from Formal House 60 st. Georges Place Cheltenham GL50 3PN England to 25 Eccleston Place London SW1W 9NF on 25 October 2023 | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jun 2023 | AD03 | Register(s) moved to registered inspection location Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY | |
26 Jun 2023 | AD02 | Register inspection address has been changed to Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY | |
23 Jun 2023 | AD01 | Registered office address changed from Broadway House 32-35 Broad Street Hereford HR4 9AR United Kingdom to Formal House 60 st. Georges Place Cheltenham GL50 3PN on 23 June 2023 |