Advanced company searchLink opens in new window

CLARAMOND SOLAR SPV 1 LIMITED

Company number 08316670

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)
06 Apr 2016 AA Full accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10.2
03 Sep 2015 CH01 Director's details changed for Matthew George Setchell on 6 August 2015
29 Jul 2015 AP01 Appointment of Matthew George Setchell as a director on 21 July 2015
28 Jul 2015 TM01 Termination of appointment of Mark Turner as a director on 21 July 2015
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 14 July 2015
  • GBP 10.2
23 Jun 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Christopher Robert Hulatt as a director on 19 June 2015
23 Jun 2015 AP02 Appointment of Ocs Services Limited as a director on 19 June 2015
13 May 2015 AA Accounts for a small company made up to 31 December 2014
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
13 Jan 2015 CH01 Director's details changed for Mr Mark Turner on 15 December 2014
23 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP .21
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
10 Sep 2014 CH01 Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014
09 Sep 2014 AA Accounts for a small company made up to 31 December 2013
15 Apr 2014 AP01 Appointment of Mr Christopher Robert Hulatt as a director
30 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP .21
26 Sep 2013 MR01 Registration of charge 083166700001
10 Sep 2013 SH01 Statement of capital following an allotment of shares on 16 August 2013
  • GBP 0.21
10 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
03 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted