Advanced company searchLink opens in new window

BRADENSTOKE SOLAR PARK LIMITED

Company number 09296507

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)
23 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
13 Nov 2023 AA Full accounts made up to 30 June 2023
31 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 5 November 2021
23 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 5 November 2022
21 Mar 2023 AA Full accounts made up to 30 June 2022
09 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/10/2023
07 Jul 2022 AA Full accounts made up to 30 June 2021
05 Jul 2022 AD01 Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN England to 1st Floor 25 King Street Bristol BS1 4PB on 5 July 2022
05 Jan 2022 CS01 Confirmation statement made on 5 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 31/10/2023.
05 Jan 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 June 2021
14 Oct 2021 AA Full accounts made up to 31 December 2020
18 Jan 2021 TM01 Termination of appointment of Charles Bondi as a director on 8 January 2021
18 Jan 2021 TM01 Termination of appointment of Kenneth Reid Ross as a director on 8 January 2021
18 Jan 2021 AP01 Appointment of Mr Luke James Brandon Roberts as a director on 8 January 2021
18 Jan 2021 PSC07 Cessation of Seven Yield Renewables Limited as a person with significant control on 8 January 2021
18 Jan 2021 AP01 Appointment of Mr Neil Anthony Wood as a director on 8 January 2021
18 Jan 2021 PSC02 Notification of Bluefield Sif Investments Limited as a person with significant control on 8 January 2021
18 Jan 2021 AD01 Registered office address changed from 40 Brighton Road Sutton SM2 5BN England to The Tramshed 25 Lower Park Row Bristol BS1 5BN on 18 January 2021
13 Jan 2021 MR04 Satisfaction of charge 092965070003 in full
17 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with updates
22 Sep 2020 PSC05 Change of details for Seven Yield Renewables Limited as a person with significant control on 14 May 2020
11 Sep 2020 PSC02 Notification of Seven Yield Renewables Limited as a person with significant control on 14 May 2020
11 Sep 2020 PSC07 Cessation of Kristian Siem as a person with significant control on 14 May 2020
31 Jul 2020 AA Accounts for a small company made up to 31 December 2019
21 May 2020 MR01 Registration of charge 092965070003, created on 20 May 2020