CAMBLESFORTH SOLAR FARM LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Registration of charge 121663960002, created on 2025-04-23 |
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with updates |
17/02/2517 February 2025 | Resolutions |
21/01/2521 January 2025 | Change of details for Integrum Renewable Energy Limited as a person with significant control on 2024-10-23 |
25/07/2425 July 2024 | Current accounting period extended from 2024-12-21 to 2025-05-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with updates |
19/03/2419 March 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-21 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-12-21 |
08/01/248 January 2024 | Registered office address changed from Unit 25.7 Coda Studios 189 Munster Road London SW6 6AW England to Magma House 16 Davy Court Castle Mound Way Rugby CV23 0UZ on 2024-01-08 |
05/01/245 January 2024 | Appointment of Luis Mayor Salgado as a director on 2023-12-21 |
05/01/245 January 2024 | Termination of appointment of Moritz Ilg as a director on 2023-12-21 |
05/01/245 January 2024 | Termination of appointment of Julian Paul Harris as a director on 2023-12-21 |
05/01/245 January 2024 | Termination of appointment of Anouska Morjaria as a director on 2023-12-21 |
05/01/245 January 2024 | Termination of appointment of Colm Richard Killeen as a director on 2023-12-21 |
05/01/245 January 2024 | Termination of appointment of Philip Timothy William Elborne as a director on 2023-12-21 |
05/01/245 January 2024 | Cessation of P3P Development Holdings Limited as a person with significant control on 2023-12-21 |
05/01/245 January 2024 | Cessation of Camblesforth-Carlton Holdco Limited as a person with significant control on 2023-12-21 |
05/01/245 January 2024 | Notification of Integrum Renewable Energy Limited as a person with significant control on 2023-12-21 |
05/01/245 January 2024 | Appointment of Philip Price as a director on 2023-12-21 |
21/12/2321 December 2023 | Annual accounts for year ending 21 Dec 2023 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-19 with no updates |
21/06/2321 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Director's details changed for Mr Colm Richard Killeen on 2023-03-01 |
01/03/231 March 2023 | Registered office address changed from Unit 20.2 Coda Studios 189 Munster Road London SW6 6AW England to Unit 25.7 Coda Studios 189 Munster Road London SW6 6AW on 2023-03-01 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
04/11/224 November 2022 | Appointment of Philip Timothy William Elborne as a director on 2022-07-28 |
04/11/224 November 2022 | Termination of appointment of Mark David White as a director on 2022-07-28 |
13/09/2213 September 2022 | Confirmation statement made on 2022-08-19 with updates |
13/09/2213 September 2022 | Appointment of Julian Paul Harris as a director on 2021-12-23 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Satisfaction of charge 121663960001 in full |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
26/01/2126 January 2021 | REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM |
19/01/2119 January 2021 | APPOINTMENT TERMINATED, DIRECTOR PETER BOLTON |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/11/2025 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL LAWRIE / 07/11/2020 |
03/11/203 November 2020 | CESSATION OF DENIS JOHN O'BRIEN AS A PSC |
03/11/203 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORESIGHT ISLAND GP SOLAR PORTFOLIO LIMITED |
28/10/2028 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121663960001 |
23/10/2023 October 2020 | DIRECTOR APPOINTED MR. PETER BOLTON |
23/10/2023 October 2020 | DIRECTOR APPOINTED MS ANOUSKA MORJARIA |
23/10/2023 October 2020 | DIRECTOR APPOINTED MR. TOBY VIRNO |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES |
20/08/2020 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL LAWRIE / 01/12/2019 |
03/06/203 June 2020 | CURREXT FROM 31/08/2020 TO 31/12/2020 |
20/09/1920 September 2019 | COMPANY NAME CHANGED STALLINGBOROUGH SOLAR FARM LIMITED CERTIFICATE ISSUED ON 20/09/19 |
20/08/1920 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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