Advanced company searchLink opens in new window

WEST HILL SOLAR LIMITED

Company number 08014629

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)
19 Nov 2015 AP01 Appointment of Mr Bozkurt Aydinoglu as a director on 9 November 2015
19 Nov 2015 TM01 Termination of appointment of Thomas Andrew Vernon as a director on 9 November 2015
06 Jul 2015 AA Full accounts made up to 30 September 2014
29 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 62,503.81
20 Mar 2015 MR01 Registration of charge 080146290001, created on 2 March 2015
05 Nov 2014 AD01 Registered office address changed from , C/O Hazel Capital Llp, 59 Gloucester Place, London, W1U 8JH, United Kingdom to Craven House 16 Northumberland Avenue London WC2N 5AP on 5 November 2014
13 May 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 5,287,501
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2018.
28 Mar 2014 SH02 Sub-division of shares on 11 March 2014
27 Mar 2014 AP01 Appointment of Mr David William Dawson Ball as a director
18 Mar 2014 SH10 Particulars of variation of rights attached to shares
18 Mar 2014 SH08 Change of share class name or designation
18 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided 03/03/2014
07 Jan 2014 AA Full accounts made up to 30 September 2013
15 Apr 2013 SH10 Particulars of variation of rights attached to shares
15 Apr 2013 SH08 Change of share class name or designation
15 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
30 Jan 2013 SH10 Particulars of variation of rights attached to shares
30 Jan 2013 SH08 Change of share class name or designation
30 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 21/01/2013
16 Jan 2013 TM01 Termination of appointment of Tristan Fischer as a director
16 Jan 2013 AP01 Appointment of Mr Benjamin James Ernest Guest as a director
16 Jan 2013 AP01 Appointment of Mr Thomas Andrew Vernon as a director
16 Jan 2013 AP01 Appointment of Mr Gareth Edward Owen as a director
16 Jan 2013 AD01 Registered office address changed from , Aston House High Street, West Wycombe, Buckinghamshire, HP14 3AE, United Kingdom on 16 January 2013