Advanced company searchLink opens in new window

HOMESTEAD COMMUNITY SOLAR C.I.C.

Company number 09615191

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)
10 Apr 2024 AD01 Registered office address changed from W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB on 10 April 2024
04 Jan 2024 TM01 Termination of appointment of James Lawrence Mansfield as a director on 15 December 2023
02 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
20 Dec 2023 TM01 Termination of appointment of Andre Sarvarian as a director on 15 December 2023
20 Dec 2023 TM01 Termination of appointment of Richard John Speak as a director on 15 December 2023
20 Dec 2023 AP01 Appointment of Mr Laurence Robert Tennant as a director on 15 December 2023
16 Oct 2023 AA Accounts for a small company made up to 30 December 2022
17 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
30 Dec 2021 MA Memorandum and Articles of Association
30 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Dec 2021 MR04 Satisfaction of charge 096151910003 in full
23 Dec 2021 MR01 Registration of charge 096151910004, created on 23 December 2021
23 Dec 2021 MR01 Registration of charge 096151910005, created on 23 December 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
13 Dec 2021 PSC05 Change of details for Core Gemini Limited as a person with significant control on 9 December 2021
13 Dec 2021 PSC07 Cessation of Wight Community Energy Limited as a person with significant control on 9 December 2021
22 Oct 2021 AA Accounts for a small company made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
25 Mar 2021 AA Accounts for a small company made up to 30 December 2019
16 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
09 Sep 2020 TM01 Termination of appointment of Anthony Peter Woolhouse as a director on 17 June 2020
03 Jul 2020 MR04 Satisfaction of charge 096151910002 in full
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
11 Mar 2020 PSC02 Notification of Core Gemini Limited as a person with significant control on 25 January 2020