Advanced company searchLink opens in new window

DEAN FARM SOLAR DEVELOPMENTS LIMITED

Company number 14368480

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)
30 Jul 2024 CH01 Director's details changed for Mr Michael John Hughes on 1 July 2024
21 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
19 Jun 2024 AP01 Appointment of Mr Richard Edward Sloper as a director on 19 June 2024
27 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
22 May 2023 PSC05 Change of details for Rivington Investments Limited as a person with significant control on 22 May 2023
22 May 2023 AD01 Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 22 May 2023
06 Apr 2023 CERTNM Company name changed dean farm solar LIMITED\certificate issued on 06/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-04
29 Mar 2023 CERTNM Company name changed curtain road developments 15 LIMITED\certificate issued on 29/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-28
28 Mar 2023 PSC07 Cessation of Renewable Connections Development Limited as a person with significant control on 28 March 2023
28 Mar 2023 PSC02 Notification of Rivington Investments Limited as a person with significant control on 28 March 2023
29 Sep 2022 CERTNM Company name changed curtain road developments 2 LIMITED\certificate issued on 29/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-28
21 Sep 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-09-21
  • GBP 1