Advanced company searchLink opens in new window

RANKSBOROUGH SOLAR LIMITED

Company number 11132027

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
08 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
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
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
04 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with updates
15 Dec 2022 CERTNM Company name changed EEB27 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
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 MA Memorandum and Articles of Association
27 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of 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 AP03 Appointment of Lowri Clare Martin as a secretary on 20 May 2022
23 May 2022 AP01 Appointment of Mrs Heather Chalmers White as a director on 20 May 2022
23 May 2022 TM01 Termination of appointment of Dermot Kelleher 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 TM01 Termination of appointment of Gordon Fergus Mcelroy as a director 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 PSC02 Notification of Scottishpower Renewables (Uk) Limited as a person with significant control on 20 May 2022