Advanced company searchLink opens in new window

LONGNEY SOLAR LIMITED

Company number 10790655

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)
18 Mar 2024 TM01 Termination of appointment of James Malcolm Paterson as a director on 15 March 2024
29 Sep 2023 AA Full accounts made up to 31 December 2022
30 Aug 2023 TM01 Termination of appointment of Heather Chalmers White as a director on 21 August 2023
28 Aug 2023 TM02 Termination of appointment of David Ritchie as a secretary on 21 August 2023
28 Aug 2023 AP01 Appointment of Mhairi Rae as a director on 21 August 2023
28 Aug 2023 AP01 Appointment of Ross Colin Galbraith as a director on 21 August 2023
28 Aug 2023 AP03 Appointment of Anna Steen as a secretary on 21 August 2023
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
20 Jul 2023 CH01 Director's details changed for James Malcolm Paterson on 3 June 2022
01 May 2023 TM01 Termination of appointment of Yusuf Patel as a director on 1 May 2023
15 Dec 2022 CERTNM Company name changed EEB18 LIMITED\certificate issued on 15/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-14
14 Dec 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
10 Oct 2022 CS01 Confirmation statement made on 30 July 2022 with updates
09 Aug 2022 AP03 Appointment of David Ritchie as a secretary on 4 August 2022
09 Aug 2022 TM02 Termination of appointment of Lowri Clare Martin as a secretary on 30 May 2022
27 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2022 MA Memorandum and Articles of Association
25 May 2022 PSC05 Change of details for Scottishpower Renewables (Uk) Limited as a person with significant control on 20 May 2022
23 May 2022 PSC02 Notification of Scottishpower Renewables (Uk) Limited as a person with significant control on 20 May 2022
23 May 2022 AP03 Appointment of Lowri Clare Martin as a secretary on 20 May 2022
23 May 2022 AD01 Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 4th Floor 1 Tudor Street London EC4Y 0AH on 23 May 2022
23 May 2022 PSC07 Cessation of Eeb C. F. Co. 2019 Limited as a person with significant control on 20 May 2022
23 May 2022 AP01 Appointment of Yusuf Patel as a director on 20 May 2022
23 May 2022 AP01 Appointment of James Malcolm Paterson as a director on 20 May 2022
23 May 2022 AP01 Appointment of Mrs Heather Chalmers White as a director on 20 May 2022