Advanced company searchLink opens in new window

CHURCH FARM ENERGY CENTRE LIMITED

Company number 12009898

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)
21 May 2024 CS01 Confirmation statement made on 20 May 2024 with updates
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
01 Sep 2023 PSC05 Change of details for European Energy Development Limited as a person with significant control on 17 February 2023
01 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
23 May 2023 PSC05 Change of details for Rivington Solar Limited as a person with significant control on 20 May 2023
10 Oct 2022 PSC05 Change of details for Renewable Connections Solar Holdings Limited as a person with significant control on 10 October 2022
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
05 May 2022 AD01 Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 5 May 2022
17 Feb 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
17 Feb 2022 AD01 Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on 17 February 2022
14 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
10 Nov 2021 SH08 Change of share class name or designation
01 Nov 2021 MR01 Registration of charge 120098980001, created on 25 October 2021
18 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2021 MA Memorandum and Articles of Association
07 Oct 2021 AP01 Appointment of Mr Thorvald Spanggaard as a director on 7 October 2021
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 20
22 Sep 2021 PSC02 Notification of Renewable Connections Solar Holdings Limited as a person with significant control on 22 September 2021
22 Sep 2021 PSC07 Cessation of Rivington Energy Limited as a person with significant control on 22 September 2021
22 Sep 2021 PSC02 Notification of European Energy Development Limited as a person with significant control on 22 September 2021
31 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-25
28 May 2021 AP01 Appointment of Mr Andrew Newman as a director on 26 May 2021
28 May 2021 TM01 Termination of appointment of Michael John Hughes as a director on 25 May 2021
24 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates