Advanced company searchLink opens in new window

MILL HILL FARM SOLAR LIMITED

Company number 08938847

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)
22 Jun 2017 AP03 Appointment of Sharna Ludlow as a secretary on 14 June 2017
24 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
02 Feb 2017 MR04 Satisfaction of charge 089388470002 in full
02 Feb 2017 MR04 Satisfaction of charge 089388470001 in full
13 Dec 2016 AA Full accounts made up to 30 June 2016
11 Oct 2016 TM02 Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016
11 Oct 2016 AD01 Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016
17 Aug 2016 CH01 Director's details changed for Mr Sam William Reynolds on 15 July 2016
20 Jun 2016 AP01 Appointment of Mr Sam William Reynolds as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Thomas Rosser as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Catriona Mcleod as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of David Goodwin as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Mr Paul Stephen Latham as a director on 20 June 2016
01 Jun 2016 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
25 May 2016 AP03 Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016
20 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
29 Apr 2016 MR01 Registration of charge 089388470001, created on 26 April 2016
29 Apr 2016 MR01 Registration of charge 089388470002, created on 26 April 2016
15 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP .1
04 Feb 2016 CERTNM Company name changed lightsource spv 190 LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
26 Jan 2016 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016
22 Dec 2015 AP01 Appointment of Catriona Mcleod as a director on 8 December 2015
22 Dec 2015 AP01 Appointment of Thomas Rosser as a director on 8 December 2015
22 Dec 2015 AP03 Appointment of Karen Ward as a secretary on 8 December 2015