Advanced company searchLink opens in new window

TROUGHTON FARM SOLAR LIMITED

Company number 08567868

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)
22 Dec 2015 AP01 Appointment of Angus Stanley King Iii as a director on 18 December 2015
21 Dec 2015 TM01 Termination of appointment of Iker San Sebastian as a director on 21 December 2015
21 Dec 2015 TM01 Termination of appointment of Alessandro Ceschiat as a director on 18 December 2015
21 Dec 2015 AP01 Appointment of Craig Rowlings as a director on 18 December 2015
10 Aug 2015 TM01 Termination of appointment of Martin Guy Preston as a director on 30 July 2015
10 Aug 2015 AP01 Appointment of Iker San Sebastian as a director on 30 July 2015
10 Aug 2015 AP01 Appointment of Mr Alessandro Ceschiat as a director on 30 July 2015
20 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/04/16.
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Mar 2015 CERTNM Company name changed troughton solar park LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
10 Mar 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
10 Mar 2015 AD01 Registered office address changed from , Woodington House Woodington Road, East Wellow, Romsey, Hampshire, SO51 6DQ to Eversheds House, 70 Great Bridgewater Street Manchester M1 5ES on 10 March 2015
10 Mar 2015 TM02 Termination of appointment of Julian Michael Pertwee as a secretary on 20 February 2015
10 Mar 2015 TM01 Termination of appointment of Timothy Giles Redpath as a director on 20 February 2015
10 Mar 2015 AP01 Appointment of Mr Martin Preston as a director on 20 February 2015
09 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
13 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted