Advanced company searchLink opens in new window

DOWN BARN FARM SF LIMITED

Company number 08935004

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)
06 Jan 2022 CERTNM Company name changed lightsource spv 174 LIMITED\certificate issued on 06/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-05
06 Jan 2022 AD01 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 4th Floor 1 Tudor Street London EC4Y 0AH on 6 January 2022
06 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Oct 2021 TM01 Termination of appointment of Randal John Clifton Barker as a director on 30 September 2021
18 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
15 Sep 2020 AP01 Appointment of Mr Randal John Clifton Barker as a director on 9 September 2020
12 Sep 2020 TM01 Termination of appointment of Patrick Conor Mcguigan as a director on 7 September 2020
25 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
20 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
11 Feb 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
10 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
23 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
01 Feb 2018 AA Audit exemption subsidiary accounts made up to 30 April 2017
01 Feb 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/17
01 Feb 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/17
01 Feb 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/17
08 Dec 2017 PSC02 Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017
08 Dec 2017 PSC07 Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017
28 Mar 2017 CH01 Director's details changed for Mr Patrick Conor Mcguigan on 27 March 2017
21 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
06 Feb 2017 AA Full accounts made up to 30 April 2016
14 Oct 2016 AP01 Appointment of Ms Kareen Boutonnat as a director on 5 October 2016
14 Oct 2016 TM01 Termination of appointment of Timothy Arthur as a director on 5 October 2016