Advanced company searchLink opens in new window

STOWBRIDGE SOLAR 1 LIMITED

Company number 08396602

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)
14 Nov 2014 TM01 Termination of appointment of James John Axtell as a director on 4 November 2014
27 Oct 2014 TM01 Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014
24 Oct 2014 TM01 Termination of appointment of Adam Giles Palmer as a director on 24 October 2014
24 Oct 2014 TM01 Termination of appointment of Kier Henry Edwin Petherick as a director on 24 October 2014
24 Oct 2014 TM01 Termination of appointment of Luke Daniel Palmer as a director on 24 October 2014
14 Oct 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
19 Aug 2014 CH01 Director's details changed for Mr Luke Daniel Palmer on 1 August 2014
15 Jul 2014 AA Accounts for a small company made up to 31 December 2013
10 Jul 2014 AP01 Appointment of Mr Roberto Castiglioni as a director
10 Jul 2014 MR04 Satisfaction of charge 083966020001 in full
09 Jul 2014 TM01 Termination of appointment of Oliver Breidt as a director
09 Jul 2014 TM01 Termination of appointment of Frank Danielzik as a director
09 Jul 2014 AP03 Appointment of Sarah Cruickshank as a secretary
09 Jul 2014 TM01 Termination of appointment of Konrad Aspinall as a director
09 Jul 2014 TM02 Termination of appointment of Kier Petherick as a secretary
09 Jul 2014 AP01 Appointment of Mr Jeremy Bruce Milne as a director
09 Jul 2014 AP01 Appointment of Mr James John Axtell as a director
09 Jul 2014 AP01 Appointment of Mr Sebastian James Speight as a director
09 Jul 2014 AD01 Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT on 9 July 2014
03 Jul 2014 MR01 Registration of charge 083966020002
05 Jun 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,333
11 Mar 2014 AD01 Registered office address changed from Stowbridge Farm Green End Stretham Ely Cambridgeshire CB6 3LF United Kingdom on 11 March 2014
24 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Shares redesignated 15/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights