CRANHAM SOLAR LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Notification of Schroders Greencoat Solar Bidco 2023 Limited as a person with significant control on 2025-03-27

View Document

31/03/2531 March 2025 Cessation of Toucan Holdco Limited as a person with significant control on 2025-03-27

View Document

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

View Document

13/10/2413 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 no updates

View Document

04/07/244 July 2024 Satisfaction of charge 102698120004 in full

View Document

18/06/2418 June 2024 Registration of charge 102698120005, created on 2024-06-17

View Document

02/03/242 March 2024 Memorandum and Articles of Association

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

19/02/2419 February 2024 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 2024-02-15

View Document

19/02/2419 February 2024 Termination of appointment of Nicholas John Pike as a director on 2024-02-15

View Document

19/02/2419 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 2024-02-19

View Document

19/02/2419 February 2024 Appointment of Mr Lee Shamai Moscovitch as a director on 2024-02-15

View Document

19/02/2419 February 2024 Appointment of Mr James Christopher Louca as a director on 2024-02-15

View Document

19/02/2419 February 2024 Appointment of Mr Matthew James Yard as a director on 2024-02-15

View Document

16/02/2416 February 2024 Registration of charge 102698120004, 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

19/10/2319 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 102698120003 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 Appointment of Daniel Stuart Skilton as a director on 2023-02-13

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

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

26/10/2126 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

15/08/1915 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

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

View Document

05/09/185 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102698120002

View Document

05/09/185 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102698120001

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / RFE SOLAR ASSETS 2 HOLDCO LIMITED / 04/05/2018

View Document

06/05/186 May 2018 COMPANY NAME CHANGED RFE SOLAR PARK 12 LIMITED CERTIFICATE ISSUED ON 06/05/18

View Document

13/04/1813 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN CROUCHER

View Document

26/07/1726 July 2017 CESSATION OF WIRSOL ENERGY LIMITED AS A PSC

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RFE SOLAR ASSETS 2 HOLDCO LIMITED

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102698120003

View Document

12/06/1712 June 2017 SECRETARY APPOINTED MR ANDREW PAUL WILLIAMS

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR STEVEN JAMES CROUCHER

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR LIAM JAMES KAVANAGH

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR ANDREW PAUL WILLIAMS

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HOGAN

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARKUS WIRTH

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR KARL VEST

View Document

07/06/177 June 2017 COMPANY NAME CHANGED WEL SOLAR PARK 12 LIMITED CERTIFICATE ISSUED ON 07/06/17

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM UNIT 5E PARK FARM CHICHESTER ROAD ARUNDEL WEST SUSSEX BN18 0AG UNITED KINGDOM

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102698120002

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102698120001

View Document

08/07/168 July 2016 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

08/07/168 July 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