Advanced company searchLink opens in new window

ROOK WOOD SOLAR PARK LIMITED

Company number 08597691

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)
27 Feb 2024 AA Full accounts made up to 31 December 2022
16 Jan 2024 PSC05 Change of details for Renewable Energy Hold Co Limited as a person with significant control on 15 November 2023
04 Jan 2024 PSC05 Change of details for Renewable Energy Hold Co Limited as a person with significant control on 19 July 2022
14 Nov 2023 PSC05 Change of details for Good Energy Generation Assets No. 1 Limited as a person with significant control on 4 October 2023
28 Sep 2023 CERTNM Company name changed good energy rook wood solar park (057) LIMITED\certificate issued on 28/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-13
13 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
09 Jun 2023 AA Full accounts made up to 31 December 2021
15 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2022 CH01 Director's details changed for Mr Luke James Brandon Roberts on 28 July 2022
28 Jul 2022 CH01 Director's details changed for Mr Neil Anthony Wood on 28 July 2022
28 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
19 Jul 2022 AD01 Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN England to 1st Floor 25 King Street Bristol BS1 4PB on 19 July 2022
20 Jan 2022 AP01 Appointment of Mr Neil Anthony Wood as a director on 19 January 2022
20 Jan 2022 AD01 Registered office address changed from Good Energy, Monkton Park Offices Monkton Park Chippenham Wiltshire SN15 1GH United Kingdom to The Tramshed 25 Lower Park Row Bristol BS1 5BN on 20 January 2022
20 Jan 2022 AP01 Appointment of Mr Luke James Brandon Roberts as a director on 19 January 2022
20 Jan 2022 TM01 Termination of appointment of Rupert Sanderson as a director on 19 January 2022
20 Jan 2022 TM01 Termination of appointment of Nigel David Pocklington as a director on 19 January 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Aug 2021 TM01 Termination of appointment of Juliet Sarah Lovedy Davenport as a director on 31 July 2021
21 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
07 Jun 2021 AP01 Appointment of Mr Nigel David Pocklington as a director on 1 May 2021
05 Feb 2021 AD01 Registered office address changed from Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE to Good Energy, Monkton Park Offices Monkton Park Chippenham Wiltshire SN15 1GH on 5 February 2021
20 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
20 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19