Advanced company searchLink opens in new window

EGMERE AIRFIELD SOLAR PARK LIMITED

Company number 08264799

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)
21 Jan 2016 AP01 Appointment of Christopher John Smith as a director on 30 November 2015
21 Jan 2016 AP01 Appointment of Mr Russell Alan Farnhill as a director on 30 November 2015
21 Jan 2016 TM01 Termination of appointment of Steven William Hughes as a director on 30 November 2015
16 Oct 2015 AA Full accounts made up to 31 December 2014
02 Jul 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
16 Jun 2015 AA Full accounts made up to 30 June 2014
28 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
05 Sep 2014 AP01 Appointment of Richard Russell as a director on 7 August 2014
04 Sep 2014 TM01 Termination of appointment of Richard Russell as a director on 7 July 2014
03 Sep 2014 AP01 Appointment of Mr Steven Hughes as a director on 7 August 2014
22 Aug 2014 AP01 Appointment of Richard Russell as a director on 7 July 2014
22 Aug 2014 TM01 Termination of appointment of Russell Alan Farnhill as a director on 7 August 2014
19 Aug 2014 CH01 Director's details changed for Mr Alan Russell Farnhill on 7 August 2014
19 Aug 2014 AP01 Appointment of Mr Alan Russell Farnhill as a director on 7 August 2014
19 Aug 2014 AP03 Appointment of Mr Dominic James Hearth as a secretary on 7 August 2014
19 Aug 2014 TM01 Termination of appointment of David Gavin Peill as a director on 7 August 2014
19 Aug 2014 TM01 Termination of appointment of Angus Crawford Macdonald as a director on 7 August 2014
19 Aug 2014 TM01 Termination of appointment of Oliver George Alexander as a director on 7 August 2014
19 Aug 2014 TM01 Termination of appointment of Steven Patrick James Edwards as a director on 7 August 2014
19 Aug 2014 TM01 Termination of appointment of Raquel Gadea as a director on 7 August 2014
19 Aug 2014 AD01 Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW to Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR on 19 August 2014
21 May 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
26 Nov 2013 CC01 Notice of Restriction on the Company's Articles
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 25 October 2013
  • GBP 200