Advanced company searchLink opens in new window

MANOR FARM ENERGY CENTRE LIMITED

Company number 12945774

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)
30 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
30 Oct 2023 PSC05 Change of details for Rivington Solar Limited as a person with significant control on 22 May 2023
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
23 May 2023 CH01 Director's details changed for Mr Andrew Jonathan Charles Newman on 23 May 2023
23 May 2023 CH01 Director's details changed for Mr Andrew Jonathan Charles Newman on 22 May 2023
14 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
10 Oct 2022 PSC05 Change of details for Renewable Connections Solar Holdings Limited as a person with significant control on 10 October 2022
04 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Jun 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 December 2021
13 May 2022 MR01 Registration of charge 129457740001, created on 11 May 2022
05 May 2022 AD01 Registered office address changed from 141-145 Curtain Road London EC2A 3BX England to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 5 May 2022
13 Apr 2022 PSC02 Notification of European Energy Development Limited as a person with significant control on 13 April 2022
13 Apr 2022 PSC02 Notification of Renewable Connections Solar Holdings Limited as a person with significant control on 13 April 2022
13 Apr 2022 PSC07 Cessation of Stephen William Mahon as a person with significant control on 13 April 2022
13 Apr 2022 PSC07 Cessation of Robin Francis Chamberlayne as a person with significant control on 13 April 2022
13 Apr 2022 AP01 Appointment of Mr Thorvald Spanggaard as a director on 13 April 2022
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 2
12 Apr 2022 MA Memorandum and Articles of Association
12 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2022 CERTNM Company name changed grange farm energy centre LIMITED\certificate issued on 15/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-11
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
16 Oct 2020 CERTNM Company name changed renewable connections energy centre ii LIMITED\certificate issued on 16/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-16
13 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted