Advanced company searchLink opens in new window

FOX COVERT SOLAR FARM LIMITED

Company number 12689930

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)
29 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with updates
05 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
05 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
05 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
05 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
30 Aug 2023 TM01 Termination of appointment of Justin Michael Thesiger as a director on 29 August 2023
07 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
07 Jul 2023 PSC07 Cessation of Low Carbon Uk Solar Investment Company Limited as a person with significant control on 1 November 2022
07 Jul 2023 PSC02 Notification of Low Carbon Uk Solar Operations Limited as a person with significant control on 1 November 2022
13 Mar 2023 TM01 Termination of appointment of Michael Grant Rutgers as a director on 31 January 2023
13 Feb 2023 AP01 Appointment of Mr Steven William Hughes as a director on 31 January 2023
13 Feb 2023 TM01 Termination of appointment of Ian Edward Larivé as a director on 31 January 2023
10 Feb 2023 CH01 Director's details changed for Mr Juan Martin Alfonso on 25 January 2023
10 Feb 2023 AP01 Appointment of Mr Justin Michael Thesiger as a director on 31 January 2023
10 Feb 2023 TM01 Termination of appointment of Juan Martin Alfonso as a director on 31 January 2023
09 Feb 2023 TM01 Termination of appointment of Steven Andrew Mack as a director on 31 January 2023
09 Feb 2023 AP01 Appointment of Mr Philip John Woolfson as a director on 31 January 2023
01 Dec 2022 CH01 Director's details changed for Mr Michael Grant Rutgers on 1 September 2022
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Sep 2022 CH01 Director's details changed for Mr Michael Grant Rutgers on 1 September 2022
23 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
04 Apr 2022 AD01 Registered office address changed from Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England to Stirling Square 5-7 Carlton Gardens London SW1Y 5AD on 4 April 2022
04 Apr 2022 PSC05 Change of details for Low Carbon Uk Solar Investment Company Limited as a person with significant control on 4 April 2022
25 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates