PATCHWAY SOLAR (BRISTOL) LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2025-02-24

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

11/07/2411 July 2024 Cessation of Toucan Holdco Limited as a person with significant control on 2024-06-19

View Document

11/07/2411 July 2024 Notification of Schroders Greencoat Wessex Solar Ltd as a person with significant control on 2024-06-19

View Document

04/07/244 July 2024 Satisfaction of charge 100268740002 in full

View Document

26/02/2426 February 2024 Appointment of Mr Lee Shamai Moscovitch as a director on 2024-02-15

View Document

26/02/2426 February 2024 Termination of appointment of Nicholas John Pike as a director on 2024-02-15

View Document

26/02/2426 February 2024 Appointment of Mr James Christopher Louca as a director on 2024-02-15

View Document

26/02/2426 February 2024 Registered office address changed from C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom to 168 Church Road Hove East Sussex BN3 2DL on 2024-02-26

View Document

26/02/2426 February 2024 Appointment of Mr Matthew James Yard as a director on 2024-02-15

View Document

26/02/2426 February 2024 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 2024-02-15

View Document

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

16/02/2416 February 2024 Registration of charge 100268740002, created on 2024-02-15

View Document

30/11/2330 November 2023 Termination of appointment of Daniel Stuart Skilton as a director on 2023-11-21

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

02/09/232 September 2023 Satisfaction of charge 100268740001 in full

View Document

07/08/237 August 2023 Notification of Toucan Holdco Limited as a person with significant control on 2023-07-21

View Document

07/08/237 August 2023 Cessation of Toucan Energy Vendor 2 Limited as a person with significant control on 2023-07-21

View Document

04/08/234 August 2023 Notification of Toucan Energy Vendor 2 Limited as a person with significant control on 2023-07-21

View Document

04/08/234 August 2023 Cessation of Toucan Energy Holdings 1 Limited as a person with significant control on 2023-07-21

View Document

09/05/239 May 2023 Accounts for a small company made up to 2021-12-31

View Document

15/02/2315 February 2023 Registered office address changed from C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom to C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP on 2023-02-15

View Document

15/02/2315 February 2023 Appointment of Daniel Stuart Skilton as a director on 2023-02-13

View Document

28/11/2228 November 2022 Termination of appointment of Ian Walsh as a director on 2022-11-25

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

16/05/2216 May 2022 Accounts for a small company made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM MOUNTBATTEN HOUSE GROSVENOR SQUARE SOUTHAMPTON HAMPSHIRE SO15 2JU UNITED KINGDOM

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

13/08/1813 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/09/171 September 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100268740001

View Document

13/04/1613 April 2016 COMPANY NAME CHANGED RR SOLAR (BRISTOL) LIMITED CERTIFICATE ISSUED ON 13/04/16

View Document

25/02/1625 February 2016 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