Advanced company searchLink opens in new window

FRYINGDOWN SOLAR PARK LIMITED

Company number 07470486

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: 2
28 Sep 2012 AA Accounts for a small company made up to 31 December 2011
04 Sep 2012 AP01 Appointment of Mr Andrew Keith Harmer as a director
24 Aug 2012 AP01 Appointment of Richard John Ferriday as a director
  • ANNOTATION This form is a duplicate of the AP01 registered on 23/08/2012 for Richard Ferriday.
24 Aug 2012 AP01 Appointment of Christopher James Tanner as a director
  • ANNOTATION This form is a duplicate of the AP01 registered on 23/08/2012 for Christopher Tanner
24 Aug 2012 TM01 Termination of appointment of Stephen Thornton as a director
  • ANNOTATION This form is a duplicate of the TM01 registered on 23/08/2012 for Stephen Thornton.
24 Aug 2012 TM01 Termination of appointment of Peter Davies as a director
  • ANNOTATION This form is a duplicate of the TM01 registered on 23/08/2012 for Peter Davies.
24 Aug 2012 TM01 Termination of appointment of Mark Wakeford as a director
  • ANNOTATION This form is a duplicate of the TM01 registered on 23/08/2012 for Robert Wakeford.
23 Aug 2012 TM01 Termination of appointment of Stephen Thornton as a director
23 Aug 2012 TM01 Termination of appointment of Peter Davies as a director
23 Aug 2012 TM01 Termination of appointment of Mark Wakeford as a director
23 Aug 2012 AP01 Appointment of Richard John Ferriday as a director
23 Aug 2012 AP01 Appointment of Christopher James Tanner as a director
13 Aug 2012 AD01 Registered office address changed from 109 Gloucester Place London W1U 6JW on 13 August 2012
09 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
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