Advanced company searchLink opens in new window

SHELSWELL SOLAR PARK LIMITED

Company number 07464048

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)
18 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,100
18 Jun 2014 AA Full accounts made up to 31 December 2013
11 Apr 2014 AA Total exemption small company accounts made up to 31 December 2012
12 Feb 2014 CH01 Director's details changed for Holt William John Hanna on 12 February 2014
08 Jan 2014 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
12 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,100
05 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Nov 2013 MR01 Registration of charge 074640480003
22 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,100
22 Apr 2013 AD01 Registered office address changed from Unit 10 the Green Easter Park Benyon Road Reading Berkshire RG7 2PQ on 22 April 2013
15 Apr 2013 AP03 Appointment of Amrita Jaijee as a secretary
15 Apr 2013 AP01 Appointment of Steven Lowry as a director
15 Apr 2013 AP01 Appointment of Holt William John Hanna as a director
15 Apr 2013 AP01 Appointment of Michael John Cowell as a director
09 Apr 2013 TM01 Termination of appointment of Adrian Pike as a director
09 Apr 2013 TM01 Termination of appointment of Tim Payne as a director
09 Apr 2013 TM01 Termination of appointment of Hedley Mayor as a director
09 Apr 2013 TM02 Termination of appointment of Jeremy Cross as a secretary
07 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
05 Nov 2012 AP01 Appointment of Mr Hedley John Mayor as a director
31 Oct 2012 TM02 Termination of appointment of Alan Murray as a secretary
25 Oct 2012 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
23 Oct 2012 AP01 Appointment of Adrian Pike as a director
20 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2