Advanced company searchLink opens in new window

TEALING SOLAR PARK LIMITED

Company number 08783684

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)
27 Sep 2019 AD01 Registered office address changed from Gibson House Hurricane Court Hurricane Close Stafford Staffordshire ST16 1GZ United Kingdom to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 27 September 2019
27 Sep 2019 PSC02 Notification of Seagreen Wind Energy Limited as a person with significant control on 26 September 2019
27 Sep 2019 PSC07 Cessation of Guido Verbunt as a person with significant control on 26 September 2019
27 Sep 2019 PSC07 Cessation of Renewable Energy Projects Limited as a person with significant control on 26 September 2019
08 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
01 Jul 2019 PSC01 Notification of Guido Verbunt as a person with significant control on 22 December 2018
19 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
24 Oct 2017 PSC07 Cessation of Servaas Paul Alfons Van Den Noortgate as a person with significant control on 22 September 2017
24 Oct 2017 PSC02 Notification of Renewable Energy Projects Limited as a person with significant control on 29 September 2017
24 Oct 2017 PSC07 Cessation of Nicole Hemeleers as a person with significant control on 29 September 2017
24 Oct 2017 PSC07 Cessation of Guido Karel Verbunt as a person with significant control on 29 September 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Sep 2017 AD01 Registered office address changed from Deans Bank Passage Off Market Square Stafford Staffordshire ST16 2JS to Gibson House Hurricane Court Hurricane Close Stafford Staffordshire ST16 1GZ on 4 September 2017
06 Feb 2017 TM01 Termination of appointment of Servaas Paul Alfons Van Den Noortgate as a director on 2 February 2017
22 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Mar 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
03 Dec 2015 CH01 Director's details changed for Mr Andrew David Freeth on 19 November 2015
09 Sep 2015 AD01 Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Deans Bank Passage Off Market Square Stafford Staffordshire ST16 2JS on 9 September 2015
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
30 May 2014 SH10 Particulars of variation of rights attached to shares