HIGHER TREGARNE SOLAR (UK) LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Termination of appointment of Christopher James Tanner as a director on 2024-10-17

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

29/10/2429 October 2024 Director's details changed for Mr Christopher James Tanner on 2021-03-04

View Document

11/07/2411 July 2024 Registered office address changed from The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF England to C/O Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG on 2024-07-11

View Document

11/07/2411 July 2024 Termination of appointment of Jonathan Thompson as a director on 2024-07-01

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

16/12/2216 December 2022 Full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSGH SOLAR (1) LIMITED

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR GIUSEPPE LA LOGGIA

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074237880002

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR JONATHAN SIMON THOMPSON

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN EVEREST II

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR RYAN CREAMER

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM THE LONG BARN MANOR COURTYARD STRATTON-ON-THE-FOSSE RADSTOCK BA3 4QF ENGLAND

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED CHRISTOPHER JAMES EVANS

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MS YIT HO TANG

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN MCBRIDE

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

23/05/1723 May 2017 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

18/04/1718 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

18/02/1618 February 2016 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074237880001

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED RYAN CREAMER

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN EVEREST II

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM KIRKLAND & ELLIS INTERNATIONAL LLP 30 ST MARY AXE LONDON EC3A 8AF

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED JEAN IRION EVEREST

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED SEAN PATRICK MCBRIDE

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM KIRKLAND & ELLIS INTERNATIONAL LLP 30 ST MARY AXE LONDON EC3A 8AF ENGLAND

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR HAO SHENG

View Document

18/02/1518 February 2015 COMPANY NAME CHANGED AEE RENEWABLES UK 7 LIMITED CERTIFICATE ISSUED ON 18/02/15

View Document

16/02/1516 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED SEAN PATRICK MCBRIDE

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM C/O EVERSHEDS LLP 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR HAO SHENG

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED JEAN IRION EVEREST

View Document

03/02/153 February 2015 CHANGE OF NAME 20/01/2015

View Document

22/10/1422 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/11/137 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 ARTICLES OF ASSOCIATION

View Document

14/06/1314 June 2013 ALTER ARTICLES 30/05/2013

View Document

05/12/125 December 2012 DIRECTOR APPOINTED HAO SHENG

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH OWEN

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS VERNON

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUEST

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM C/O HAZEL CAPITAL LLP 59 GLOUCESTER PLACE LONDON W1U 8JH UNITED KINGDOM

View Document

10/10/1210 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 34 BROOK STREET LONDON W1K 5DN ENGLAND

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR BENJAMIN JAMES ERNEST GUEST

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR NIELS KRONER

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR TESS SUNDELIN

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR JUERGEN DOERING

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED GARETH EDWARD OWEN

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED THOMAS ANDREW VERNON

View Document

03/04/123 April 2012 COMPANY NAME CHANGED AEE RENEWABLES 7 LIMITED CERTIFICATE ISSUED ON 03/04/12

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC FABER

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED TESS SUNDELIN

View Document

27/10/1127 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR JUERGEN DETLEF DOERING

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR DOMINIC FABER

View Document

31/12/1031 December 2010 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

29/10/1029 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company