Advanced company searchLink opens in new window

BRANDEN SOLAR PARKS (HOLDINGS) LIMITED

Company number 08266778

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)
15 Dec 2016 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016
31 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
12 Sep 2016 CH01 Director's details changed for Jane Yit Ho Tang on 26 August 2016
28 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
09 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
28 Sep 2015 TM02 Termination of appointment of Maria Bernadette Lewis as a secretary on 4 September 2015
28 Sep 2015 AP03 Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015
18 Sep 2015 AP01 Appointment of Mr Joseph Mark Linney as a director on 1 September 2015
18 Sep 2015 TM01 Termination of appointment of John Edward Stephens as a director on 1 September 2015
24 Apr 2015 AP01 Appointment of Mr Christopher James Tanner as a director on 31 March 2015
24 Apr 2015 AP01 Appointment of Jane Yit Ho Tang as a director on 31 March 2015
24 Apr 2015 TM01 Termination of appointment of Ross Mcarthur as a director on 31 March 2015
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
26 Jun 2014 AA Full accounts made up to 31 December 2013
13 May 2014 TM01 Termination of appointment of Christopher Tanner as a director
18 Feb 2014 SH01 Statement of capital following an allotment of shares on 12 February 2014
  • GBP 1,000.00
22 Jan 2014 CH01 Director's details changed for Mr John Edward Stephens on 17 January 2014
11 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
03 Sep 2013 AP01 Appointment of John Edward Stephens as a director
24 Jun 2013 TM01 Termination of appointment of Simon Parrish as a director
15 Nov 2012 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
24 Oct 2012 NEWINC Incorporation