Advanced company searchLink opens in new window

LENHAM SOLAR LIMITED

Company number 07404688

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)
17 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division and consolidation 25/08/2015
14 Sep 2015 SH02 Consolidation and sub-division of shares on 25 August 2015
11 Sep 2015 SH08 Change of share class name or designation
24 Aug 2015 AP01 Appointment of Giuseppe La Loggia as a director on 24 August 2015
24 Aug 2015 TM01 Termination of appointment of Ocs Services Limited as a director on 24 August 2015
18 Aug 2015 AP02 Appointment of Ocs Services Limited as a director on 18 August 2015
18 Aug 2015 TM01 Termination of appointment of Christopher Robert Hulatt as a director on 18 August 2015
05 Aug 2015 CERTNM Company name changed ks spv 7 LIMITED\certificate issued on 05/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
28 Jul 2015 TM01 Termination of appointment of Timothy Arthur as a director on 21 July 2015
28 Jul 2015 AP01 Appointment of Matthew Sheppee as a director on 21 July 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
24 Feb 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
23 Feb 2015 AA01 Current accounting period extended from 31 December 2014 to 28 February 2015
10 Jan 2015 CH01 Director's details changed for Mr Timothy Arthur on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
17 Nov 2014 AA01 Current accounting period shortened from 30 September 2015 to 31 December 2014
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide shares 03/10/2014
13 Nov 2014 SH02 Consolidation of shares on 3 October 2014
13 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 2.20
05 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2.2
10 Sep 2014 CH01 Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014
24 Mar 2014 AP01 Appointment of Mr Timothy Arthur as a director
24 Mar 2014 TM01 Termination of appointment of James Lee as a director
29 Nov 2013 AP01 Appointment of Mr James Anthony Lee as a director