Advanced company searchLink opens in new window

ISLIP SOLAR PARK (HOLDINGS) LIMITED

Company number 07853079

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)
13 Aug 2018 AP01 Appointment of Mr Lee Shamai Moscovitch as a director on 31 July 2018
10 Aug 2018 TM02 Termination of appointment of Pario Limited as a secretary on 30 July 2018
  • ANNOTATION Clarification a second filed TM02 was registered on 05/10/2018
10 Aug 2018 AD01 Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 5 Old Bailey London EC4M 7BA on 10 August 2018
03 Aug 2018 MR04 Satisfaction of charge 078530790002 in full
25 Jun 2018 AA Full accounts made up to 31 December 2017
23 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates
21 Sep 2017 TM01 Termination of appointment of Charles William Grant Herriott as a director on 23 August 2017
21 Sep 2017 AP01 Appointment of Ms Helen Mary Murphy as a director on 21 September 2017
11 Sep 2017 PSC07 Cessation of Dif Infra 3 Uk Limited as a person with significant control on 28 June 2017
11 Sep 2017 PSC02 Notification of Dif Infra 3 Uk Solar Limited as a person with significant control on 28 June 2017
11 Sep 2017 MR04 Satisfaction of charge 1 in full
06 Jul 2017 MR01 Registration of charge 078530790002, created on 28 June 2017
01 Jun 2017 AA Full accounts made up to 31 December 2016
18 Nov 2016 CH01 Director's details changed for Mrs Angela Louise Roshier on 18 November 2016
18 Nov 2016 CH01 Director's details changed for Mr Charles William Grant Herriott on 18 November 2016
18 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
01 Nov 2016 TM01 Termination of appointment of Catherine Mary Oxby as a director on 31 October 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 TM01 Termination of appointment of Moira Turnbull-Fox as a director on 13 September 2016
16 Sep 2016 AP01 Appointment of Mr Charles William Grant Herriott as a director on 13 September 2016
09 Mar 2016 AP01 Appointment of Mrs Catherine Mary Oxby as a director on 4 March 2016
18 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 5,000
18 Nov 2015 CH01 Director's details changed for Mrs Angela Louise Roshier on 18 November 2015
18 Nov 2015 CH01 Director's details changed for Mrs Moira Turnbull-Fox on 18 November 2015
15 Oct 2015 AA Full accounts made up to 31 December 2014