Advanced company searchLink opens in new window

ABBOTS ANN FARM SOLAR PARK LIMITED

Company number 08264813

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)
03 Jul 2020 AD01 Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020
03 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020
18 Jun 2020 AP04 Appointment of Flb Company Secretarial Services Ltd as a secretary on 4 June 2020
18 Jun 2020 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 4 June 2020
20 May 2020 TM01 Termination of appointment of Liv Harder Miller as a director on 1 May 2020
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
23 Dec 2019 AA Accounts for a small company made up to 31 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
01 Apr 2019 AP01 Appointment of Liv Harder Miller as a director on 29 March 2019
01 Apr 2019 TM01 Termination of appointment of Roberto Castiglioni as a director on 29 March 2019
04 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
27 Nov 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
11 Aug 2018 MR04 Satisfaction of charge 082648130002 in full
19 Jul 2018 TM01 Termination of appointment of Armin Guy Ariya Ranawake as a director on 28 June 2018
19 Jul 2018 PSC02 Notification of Ireel Solar Holdco Limited as a person with significant control on 28 June 2018
19 Jul 2018 PSC07 Cessation of Ridgemount Energy Limited as a person with significant control on 28 June 2018
19 Jul 2018 TM01 Termination of appointment of Baiju Devani as a director on 28 June 2018
19 Jul 2018 AP01 Appointment of Mr Roberto Castiglioni as a director on 28 June 2018
19 Jul 2018 AP01 Appointment of Mr Jason Murphy as a director on 28 June 2018
05 Jul 2018 AA Accounts for a small company made up to 5 April 2018
05 Jul 2018 MR01 Registration of charge 082648130003, created on 28 June 2018
05 Jul 2018 MR01 Registration of charge 082648130004, created on 28 June 2018
26 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
08 Jan 2018 PSC05 Change of details for Ridgemount Energy Limited as a person with significant control on 8 January 2018