CAMBLESFORTH SOLAR FARM LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Registration of charge 121663960002, created on 2025-04-23

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

17/02/2517 February 2025 Resolutions

View Document

21/01/2521 January 2025 Change of details for Integrum Renewable Energy Limited as a person with significant control on 2024-10-23

View Document

25/07/2425 July 2024 Current accounting period extended from 2024-12-21 to 2025-05-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

19/03/2419 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-21

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-12-21

View Document

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

View Document

05/01/245 January 2024 Appointment of Luis Mayor Salgado as a director on 2023-12-21

View Document

05/01/245 January 2024 Termination of appointment of Moritz Ilg as a director on 2023-12-21

View Document

05/01/245 January 2024 Termination of appointment of Julian Paul Harris as a director on 2023-12-21

View Document

05/01/245 January 2024 Termination of appointment of Anouska Morjaria as a director on 2023-12-21

View Document

05/01/245 January 2024 Termination of appointment of Colm Richard Killeen as a director on 2023-12-21

View Document

05/01/245 January 2024 Termination of appointment of Philip Timothy William Elborne as a director on 2023-12-21

View Document

05/01/245 January 2024 Cessation of P3P Development Holdings Limited as a person with significant control on 2023-12-21

View Document

05/01/245 January 2024 Cessation of Camblesforth-Carlton Holdco Limited as a person with significant control on 2023-12-21

View Document

05/01/245 January 2024 Notification of Integrum Renewable Energy Limited as a person with significant control on 2023-12-21

View Document

05/01/245 January 2024 Appointment of Philip Price as a director on 2023-12-21

View Document

21/12/2321 December 2023 Annual accounts for year ending 21 Dec 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Director's details changed for Mr Colm Richard Killeen on 2023-03-01

View Document

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

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Appointment of Philip Timothy William Elborne as a director on 2022-07-28

View Document

04/11/224 November 2022 Termination of appointment of Mark David White as a director on 2022-07-28

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-19 with updates

View Document

13/09/2213 September 2022 Appointment of Julian Paul Harris as a director on 2021-12-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Satisfaction of charge 121663960001 in full

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR PETER BOLTON

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL LAWRIE / 07/11/2020

View Document

03/11/203 November 2020 CESSATION OF DENIS JOHN O'BRIEN AS A PSC

View Document

03/11/203 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORESIGHT ISLAND GP SOLAR PORTFOLIO LIMITED

View Document

28/10/2028 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121663960001

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MR. PETER BOLTON

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MS ANOUSKA MORJARIA

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MR. TOBY VIRNO

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL LAWRIE / 01/12/2019

View Document

03/06/203 June 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

20/09/1920 September 2019 COMPANY NAME CHANGED STALLINGBOROUGH SOLAR FARM LIMITED CERTIFICATE ISSUED ON 20/09/19

View Document

20/08/1920 August 2019 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