Advanced company searchLink opens in new window

NORTHWOLD SOLAR FARM LIMITED

Company number 13271400

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)
02 May 2024 AA Total exemption full accounts made up to 31 December 2023
16 Mar 2024 AD04 Register(s) moved to registered office address 14B, Tower 42, 25 Old Broad Street London EC2N 1HN
16 Mar 2024 AD02 Register inspection address has been changed from Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY United Kingdom to 14B, Tower 42, 25 Old Broad Street London EC2N 1HN
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
11 Dec 2023 AD01 Registered office address changed from 25 Eccleston Place London SW1W 9NF England to 14B, Tower 42, 25 Old Broad Street London EC2N 1HN on 11 December 2023
07 Nov 2023 CERTNM Company name changed boultbee brooks (renewables hall farm) LTD\certificate issued on 07/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-06
30 Oct 2023 TM01 Termination of appointment of Lee Roberts as a director on 23 October 2023
30 Oct 2023 TM01 Termination of appointment of Clive Ensor Boultbee Brooks as a director on 23 October 2023
30 Oct 2023 PSC07 Cessation of Boultbee Brooks Renewable Energy Limited as a person with significant control on 23 October 2023
30 Oct 2023 AP01 Appointment of Dhruv Menon as a director on 23 October 2023
30 Oct 2023 PSC02 Notification of Ase Uk Holdings Limited as a person with significant control on 23 October 2023
30 Oct 2023 AP01 Appointment of Mr Rajesh Gathala as a director on 23 October 2023
25 Oct 2023 AD01 Registered office address changed from Formal House 60 st. Georges Place Cheltenham GL50 3PN England to 25 Eccleston Place London SW1W 9NF on 25 October 2023
08 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jun 2023 AD03 Register(s) moved to registered inspection location Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
26 Jun 2023 AD02 Register inspection address has been changed to Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
23 Jun 2023 AD01 Registered office address changed from Broadway House 32-35 Broad Street Hereford HR4 9AR United Kingdom to Formal House 60 st. Georges Place Cheltenham GL50 3PN on 23 June 2023
16 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
18 Mar 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
16 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-03-16
  • GBP 100