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)
10 Feb 2016 MR01 Registration of charge 075213210001, created on 5 February 2016
15 Dec 2015 AP01 Appointment of Mr Timothy Payne as a director on 14 December 2015
15 Dec 2015 AP01 Appointment of Mr Adrian John Pike as a director on 14 December 2015
15 Dec 2015 AD01 Registered office address changed from Unit 10B Duckmoor Road Industrial Estate Bristol BS3 2BJ to Unit 9, the Green Easter Park Benyon Road Reading RG7 2PQ on 15 December 2015
15 Dec 2015 AP01 Appointment of Mr Jeremy David Cross as a director on 14 December 2015
15 Dec 2015 TM01 Termination of appointment of Roy Melville Amner as a director on 14 December 2015
15 Dec 2015 TM01 Termination of appointment of Robert Charles Denman as a director on 14 December 2015
15 Dec 2015 TM01 Termination of appointment of Benjamin Malcolm Quentin Cosh as a director on 14 December 2015
05 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Jul 2015 CERTNM Company name changed tgc solar 87 LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
18 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
18 Feb 2015 CH01 Director's details changed for Mr Roy Melville Amner on 18 July 2014
05 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Feb 2014 AP01 Appointment of Mr Robert Charles Denman as a director
21 Feb 2014 AP01 Appointment of Mr Roy Melville Amner as a director
13 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
12 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
12 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
20 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
20 Mar 2012 AD01 Registered office address changed from Kings House 14 Orchard Street Bristol BS1 5EH United Kingdom on 20 March 2012
19 Mar 2012 CH01 Director's details changed for Mr Benjamin Malcolm Cosh on 1 November 2011
16 Mar 2011 AP01 Appointment of Mr Benjamin Malcolm Cosh as a director
16 Mar 2011 TM01 Termination of appointment of Robert Denman as a director
16 Mar 2011 TM01 Termination of appointment of Benjamin Cosh as a director