Advanced company searchLink opens in new window

BANN ROAD SOLAR PROJECT LIMITED

Company number 09061170

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)
30 Nov 2017 AP01 Appointment of Miss Karin Stephanie Kaiser as a director on 24 November 2017
30 Nov 2017 AD01 Registered office address changed from 22 Chancery Lane London WC2A 1LS England to Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL on 30 November 2017
05 Oct 2017 AA Full accounts made up to 31 March 2017
02 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
06 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
31 Oct 2016 TM01 Termination of appointment of Ronan Kilduff as a director on 25 October 2016
31 Oct 2016 TM01 Termination of appointment of Colm Jude James Murphy as a director on 25 October 2016
31 Oct 2016 TM01 Termination of appointment of Tony Kilduff as a director on 25 October 2016
31 Oct 2016 TM01 Termination of appointment of Joseph Walsh as a director on 25 October 2016
31 Oct 2016 AD01 Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to 22 Chancery Lane London WC2A 1LS on 31 October 2016
31 Oct 2016 AP01 Appointment of Dr Benedikt Ortmann as a director on 25 October 2016
31 Oct 2016 AP01 Appointment of Mrs Stephanie Harbeck as a director on 25 October 2016
23 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
24 Feb 2016 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
22 Feb 2016 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
02 Dec 2015 CH01 Director's details changed for Mr Colm Jude James Murphy on 2 December 2015
17 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
21 Jan 2015 CH01 Director's details changed for Mr Ronan Kilduff on 21 January 2015
29 May 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 March 2015
29 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-29
  • GBP 100