Advanced company searchLink opens in new window

FIVE OAKS SOLAR PARK LIMITED

Company number 07470468

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 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Sep 2012 AA Full accounts made up to 31 December 2011
13 Aug 2012 AD01 Registered office address changed from 109 Gloucester Place London W1U 6JW on 13 August 2012
11 Jul 2012 AP01 Appointment of Richard John Ferriday as a director
11 Jul 2012 AP01 Appointment of Mr Andrew Keith Harmer as a director
11 Jul 2012 AP01 Appointment of Christopher James Tanner as a director
11 Jul 2012 TM01 Termination of appointment of Mark Wakeford as a director
11 Jul 2012 TM01 Termination of appointment of Peter Davies as a director
11 Jul 2012 TM01 Termination of appointment of Stephen Thornton as a director
12 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
12 Jan 2012 AD03 Register(s) moved to registered inspection location
12 Jan 2012 AD02 Register inspection address has been changed
25 Nov 2011 SH01 Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1,999
25 Nov 2011 AP01 Appointment of Mr Mark Robert Wakeford as a director
25 Nov 2011 AP01 Appointment of Mr Peter Joseph Mansel Davies as a director
24 Nov 2011 TM02 Termination of appointment of Alan Murray as a secretary
24 Nov 2011 TM01 Termination of appointment of Alan Murray as a director
24 Nov 2011 TM01 Termination of appointment of Stephen Bond as a director
14 Oct 2011 AP01 Appointment of Mr Stephen Patrick Thornton as a director
12 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2011 CERTNM Company name changed grovebell investments LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-12
  • NM01 ‐ Change of name by resolution
18 Jul 2011 AP03 Appointment of Mr Alan Adams Murray as a secretary
18 Jul 2011 AP01 Appointment of Mr Alan Adams Murray as a director
18 Jul 2011 AP01 Appointment of Mr Stephen William Bond as a director