WESTON LONGVILLE SOLAR FARM LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Appointment of Mr Mark Anthony Harding as a director on 2025-02-20

View Document

21/02/2521 February 2025 Termination of appointment of Julian Norman Thomas Skinner as a director on 2025-02-20

View Document

21/02/2521 February 2025 Appointment of Mr Christopher David Marsh as a director on 2025-02-20

View Document

21/02/2521 February 2025 Termination of appointment of Christian James-Milrose as a director on 2025-02-20

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

01/10/231 October 2023 Registration of charge 080833490005, created on 2023-09-28

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023

View Document

22/02/2322 February 2023 Appointment of Mr Christian James-Milrose as a director on 2023-02-17

View Document

22/02/2322 February 2023 Termination of appointment of Nigel Hildyard as a director on 2023-02-15

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

26/09/2226 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR WIL JONES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN LOWRY

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LOWRY / 01/10/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOLT WILLIAM JOHN HANNA / 01/10/2018

View Document

17/07/1817 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COWELL / 10/03/2016

View Document

14/03/1614 March 2016 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 14-16 2ND FLOOR BRUTON PLACE LONDON W1J 6LX UNITED KINGDOM

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY AMRITA JAIJEE

View Document

28/11/1528 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080833490003

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 20 ST. JAMES'S STREET LONDON SW1A 1ES

View Document

28/05/1528 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080833490002

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080833490001

View Document

29/05/1429 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 ADOPT ARTICLES 28/03/2014

View Document

01/04/141 April 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

01/04/141 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 1100

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BOTT

View Document

31/03/1431 March 2014 SECRETARY APPOINTED MS AMRITA JAIJEE

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR HOLT WILLIAM JOHN HANNA

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR MICHAEL JOHN COWELL

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR STEVEN LOWRY

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR TODDINGTON HARPER

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM THORNEY WEIR HOUSE THORNEY MILL ROAD IVER BUCKINGHAMSHIRE SL0 9AQ

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM THORNEY WEIR HOUSE THORNEY MILL ROAD IVER BUCKINGHAMSHIRE SL0 9AQ

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 11/12/12 STATEMENT OF CAPITAL GBP 1000

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED TODDINGTON HARPER

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN RADEMAKER

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM TOWER 42 33RD FLOOR 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED DUNCAN EDWARD JAMES BOTT

View Document

07/12/127 December 2012 CURREXT FROM 31/12/2012 TO 31/10/2013

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SHORT

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 0DP UNITED KINGDOM

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR TAYLOR VINTERS DIRECTORS LIMITED

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM BRADLEY

View Document

12/11/1212 November 2012 ARTICLES OF ASSOCIATION

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED STEVEN GEORGE RADEMAKER

View Document

12/11/1212 November 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

09/11/129 November 2012 COMPANY NAME CHANGED TAYVIN 470 LIMITED CERTIFICATE ISSUED ON 09/11/12

View Document

09/11/129 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN

View Document

25/05/1225 May 2012 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