Advanced company searchLink opens in new window

GRIMSARGH SOLAR LIMITED

Company number 07521321

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)
04 Apr 2019 TM01 Termination of appointment of Lee Stephen Mellor as a director on 29 March 2019
04 Apr 2019 AP01 Appointment of Mr Serkan Bahceci as a director on 29 March 2019
03 Apr 2019 AD01 Registered office address changed from C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England to Loddon Reach Reading Road Arborfield Reading RG2 9HU on 3 April 2019
12 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
02 Nov 2018 TM01 Termination of appointment of Charles William Grant Herriott as a director on 2 November 2018
20 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
09 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
08 Jan 2018 AP01 Appointment of Mr Charles William Grant Herriott as a director on 21 December 2017
08 Jan 2018 TM01 Termination of appointment of Francois-Xavier Arhanchiague as a director on 21 December 2017
08 Jan 2018 TM01 Termination of appointment of Francois-Xavier Arhanchiague as a director on 21 December 2017
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
04 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
01 Apr 2016 MR01 Registration of charge 075213210002, created on 29 March 2016
26 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
19 Feb 2016 AD01 Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT on 19 February 2016
18 Feb 2016 TM01 Termination of appointment of Adrian John Pike as a director on 5 February 2016
18 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2016 TM01 Termination of appointment of Timothy Payne as a director on 5 February 2016
16 Feb 2016 TM01 Termination of appointment of Jeremy David Cross as a director on 5 February 2016
15 Feb 2016 AP01 Appointment of Ms Mei Niu as a director on 5 February 2016
15 Feb 2016 AP01 Appointment of Mr Lee Stephen Mellor as a director on 5 February 2016
15 Feb 2016 AP01 Appointment of Mr Francois-Xavier Arhanchiague as a director on 5 February 2016
11 Feb 2016 AA01 Current accounting period extended from 29 February 2016 to 31 March 2016
10 Feb 2016 AD01 Registered office address changed from Unit 9, the Green Easter Park Benyon Road Reading RG7 2PQ England to 40 Gracechurch Street London EC3V 0BT on 10 February 2016