- Company Overview for GRETTON SOLAR FARM LIMITED (08761132)
- Filing history for GRETTON SOLAR FARM LIMITED (08761132)
- People for GRETTON SOLAR FARM LIMITED (08761132)
- Charges for GRETTON SOLAR FARM LIMITED (08761132)
- More for GRETTON SOLAR FARM LIMITED (08761132)
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) |
---|---|---|---|
25 Apr 2018 | TM01 | Termination of appointment of Isabella Cecilia Pacheco as a director on 23 April 2018 | |
26 Jan 2018 | AUD | Auditor's resignation | |
19 Jan 2018 | PSC02 | Notification of Ri Income Uk Holdings Limited as a person with significant control on 22 December 2017 | |
19 Jan 2018 | PSC07 | Cessation of Government of People's Republic of China as a person with significant control on 22 December 2017 | |
19 Jan 2018 | PSC07 | Cessation of Government of People's Republic of China as a person with significant control on 22 December 2017 | |
10 Jan 2018 | AP01 | Appointment of Ms Isabella Cecilia Pacheco as a director on 22 December 2017 | |
08 Jan 2018 | AP01 | Appointment of Mr Patrick Jude O'kane as a director on 22 December 2017 | |
08 Jan 2018 | AD01 | Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR England to Level 7 33 Holborn London EC1N 2HT on 8 January 2018 | |
08 Jan 2018 | TM01 | Termination of appointment of Oliver Haller as a director on 22 December 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of Sven Frauenstein as a director on 22 December 2017 | |
08 Jan 2018 | TM02 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 22 December 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
03 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Mar 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 December 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Jul 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 | |
14 Dec 2015 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 1 December 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Oliver Haller on 18 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Niels Kroninger as a director on 18 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Therese Amanda Karolina Sundelin as a director on 18 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Sven Frauenstein as a director on 18 November 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from 19 Nassau Street 1st Floor London W1W 7AF to Woodwater House Pynes Hill Exeter EX2 5WR on 1 December 2015 | |
01 Dec 2015 | AP01 | Appointment of Oliver Haller as a director on 18 November 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|