Advanced company searchLink opens in new window

SPRING LANE SOLAR FARM LIMITED

Company number 09988933

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)
05 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
30 Sep 2023 MR01 Registration of charge 099889330003, created on 28 September 2023
22 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
22 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
22 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 Feb 2023 AP01 Appointment of Mr Christian James-Milrose as a director on 17 February 2023
22 Feb 2023 TM01 Termination of appointment of Nigel David Hildyard as a director on 15 February 2023
03 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
27 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
27 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
27 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
27 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
04 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
16 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jun 2021 MR01 Registration of charge 099889330002, created on 28 May 2021
15 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
15 Jan 2020 AD01 Registered office address changed from 15 Lambwood Hill Grazeley Reading RG7 1JQ England to 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 15 January 2020
13 Jan 2020 AD01 Registered office address changed from Loddon Reach Reading Road Arborfield Reading RG2 9HU England to 15 Lambwood Hill Grazeley Reading RG7 1JQ on 13 January 2020
24 Oct 2019 TM01 Termination of appointment of Charles John Gore Hazelwood as a director on 17 October 2019
24 Oct 2019 TM01 Termination of appointment of Surinder Singh Toor as a director on 17 October 2019
17 Oct 2019 AP01 Appointment of Mr Nigel David Hildyard as a director on 17 October 2019
17 Oct 2019 AP01 Appointment of Mr Julian Norman Thomas Skinner as a director on 17 October 2019