Advanced company searchLink opens in new window

WESTOVER FARM SOLAR PARK LIMITED

Company number 08259675

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 Oct 2017 CH03 Secretary's details changed for Anish Parmar on 4 October 2017
27 Jul 2017 MR04 Satisfaction of charge 082596750001 in full
24 Jul 2017 MR04 Satisfaction of charge 082596750003 in full
13 Jul 2017 TM01 Termination of appointment of Baiju Devani as a director on 29 June 2017
13 Jul 2017 TM01 Termination of appointment of Imran Sheikh as a director on 29 June 2017
12 Jul 2017 AP01 Appointment of Mr Lee Shamai Moscovitch as a director on 29 June 2017
12 Jul 2017 AP03 Appointment of Anish Parmar as a secretary on 29 June 2017
12 Jul 2017 AP01 Appointment of Ms Karin Kaiser as a director on 29 June 2017
12 Jul 2017 TM01 Termination of appointment of Sebastian James Speight as a director on 29 June 2017
12 Jul 2017 TM02 Termination of appointment of Jennifer Wright as a secretary on 29 June 2017
12 Jul 2017 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 29 June 2017
06 Jul 2017 AD01 Registered office address changed from 4 Kings Row, Armstrong Road Maidstone Kent England ME15 6AQ England to C/O Low Carbon Ltd 13 Berkeley Street London England W1J 8DU on 6 July 2017
21 Feb 2017 AD01 Registered office address changed from 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ to 4 Kings Row, Armstrong Road Maidstone Kent England ME15 6AQ on 21 February 2017
13 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
06 Jan 2017 AP01 Appointment of Mr Baiju Devani as a director on 1 December 2016
19 Dec 2016 AA Full accounts made up to 5 April 2016
31 Aug 2016 TM01 Termination of appointment of Jonathan Dunn as a director on 31 August 2016
10 Aug 2016 AP03 Appointment of Jennifer Wright as a secretary on 9 August 2016
11 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
01 Feb 2016 CH01 Director's details changed for Mr Imran Sheikh on 14 December 2015
02 Jan 2016 AA Full accounts made up to 5 April 2015
27 Oct 2015 AP01 Appointment of Mr Imran Sheikh as a director on 5 October 2015
26 Oct 2015 TM01 Termination of appointment of James John Axtell as a director on 5 October 2015
06 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
05 Jan 2015 AA Full accounts made up to 5 April 2014