Advanced company searchLink opens in new window

ROLLESTON SOLAR FARM LIMITED

Company number 08850469

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)
21 Nov 2018 AP01 Appointment of Mr Lee Shamai Moscovitch as a director on 20 November 2018
21 Nov 2018 AP01 Appointment of Miss Karin Stephanie Kaiser as a director on 20 November 2018
21 Nov 2018 AD01 Registered office address changed from Unit 9 Iron Bridge House Bridge Approach London NW1 8BD to C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU on 21 November 2018
21 Nov 2018 TM01 Termination of appointment of Yucheng Lou as a director on 20 November 2018
21 Nov 2018 TM01 Termination of appointment of Li Fan as a director on 20 November 2018
21 Nov 2018 PSC07 Cessation of Avic International Corporation (Uk) Ltd as a person with significant control on 20 November 2018
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
19 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
30 Aug 2017 AA Accounts for a small company made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
01 Nov 2016 AAMD Amended full accounts made up to 31 December 2015
10 Oct 2016 AA Full accounts made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Mar 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
12 Jan 2015 AP01 Appointment of Mrs Li Fan as a director on 12 January 2015
12 Jan 2015 TM01 Termination of appointment of Jason Lee Wallis as a director on 12 January 2015
12 Jan 2015 AP01 Appointment of Mr Yucheng Lou as a director on 12 January 2015
12 Jan 2015 TM01 Termination of appointment of Anthony Thomas Duke as a director on 12 January 2015
12 Jan 2015 TM01 Termination of appointment of Victoria Louise Day as a director on 12 January 2015
12 Jan 2015 TM01 Termination of appointment of Stuart David Bradshaw as a director on 12 January 2015
12 Jan 2015 AD01 Registered office address changed from 1 & 2 Tollgate Business Park Tollgate West Stanway Colchester CO3 8AB England to Unit 9 Iron Bridge House Bridge Approach London NW1 8BD on 12 January 2015
17 Jun 2014 AD01 Registered office address changed from Westwood Park London Road Little Horkesley Colchester CO6 4BS United Kingdom on 17 June 2014
25 Mar 2014 AP01 Appointment of Mrs Victoria Louise Day as a director