CARNEMOUGH SOLAR PROJECT LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/07/2531 July 2025 NewRegistered office address changed from Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to 168 Church Road Hove East Sussex BN3 2DL on 2025-07-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

23/08/2423 August 2024 Accounts for a small company made up to 2023-12-31

View Document

30/04/2430 April 2024 Termination of appointment of Ralph Simon Fleetwood Nash as a director on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Mr Michael Liow Ha Kow as a director on 2024-04-30

View Document

03/03/243 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

03/03/243 March 2024 Register inspection address has been changed from Percivals Barn Upper Weald Calverton Milton Keynes MK19 6EL England to Suite 7 Aurora House,Deltic Avenue, Rooksley Milton Keynes MK13 8LW

View Document

28/02/2428 February 2024 Registered office address changed from Percivals Barn Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL England to Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on 2024-02-28

View Document

14/09/2314 September 2023 Termination of appointment of Lee Shamai Moscovitch as a director on 2023-08-31

View Document

27/07/2327 July 2023 Accounts for a small company made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

03/02/203 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL LIOW HA KOW / 03/02/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SHAMAI MOSCOVITCH / 20/01/2020

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR RALPH SIMON FLEETWOOD NASH

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR MAURIZIO GEROLI

View Document

07/01/207 January 2020 SECRETARY APPOINTED MR MICHAEL LIOW HA KOW

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SHAMAI MOSCOVITCH / 25/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARIN STEPHANIE KAISER / 25/11/2019

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARIN STEPHANIE KAISER / 25/11/2019

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SHAMAI MOSCOVITCH / 25/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARIN STEPHANIE KAISER / 25/11/2019

View Document

28/08/1928 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

15/03/1915 March 2019 SAIL ADDRESS CHANGED FROM: 22 CHANCERY LANE LONDON WC2A 1LS ENGLAND

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 22 CHANCERY LANE LONDON WC2A 1LS

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARIN STEPHANIE KAISER / 31/01/2019

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 SAIL ADDRESS CHANGED FROM: BURDETT HOUSE 15-16 BUCKINGHAM STREET LONDON WC2N 6DU ENGLAND

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

01/02/171 February 2017 SAIL ADDRESS CREATED

View Document

01/02/171 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KARIN STEPHANIE KAISER / 19/01/2017

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SHAMAI MOSCOVITCH / 19/01/2017

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SAUER

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR BENEDIKT ORTMANN

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR LEE MOSCOVITCH

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MS KARIN KAISER

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

07/12/157 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WALSH

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED ALEXANDER PHILLIP SAUER

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED DR BENEDIKT ORTMANN

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR COLM MURPHY

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR RONAN KILDUFF

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR TONY KILDUFF

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

21/10/1521 October 2015 COMPANY NAME CHANGED ELGIN ENERGY 11 LIMITED CERTIFICATE ISSUED ON 21/10/15

View Document

21/10/1521 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/157 October 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN KILDUFF / 21/01/2015

View Document

05/03/145 March 2014 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