Advanced company searchLink opens in new window

GRETTON SOLAR FARM LIMITED

Company number 08761132

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)
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
  • GBP 100