DOVE VIEW SOLAR FARM LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

07/03/257 March 2025 Director's details changed for Mr Timothy James Pickering on 2025-03-06

View Document

07/03/257 March 2025 Director's details changed for Mr Timothy James Pickering on 2025-03-06

View Document

07/03/257 March 2025 Director's details changed for Mr Andreas Pieris Kyriacou on 2025-03-06

View Document

07/03/257 March 2025 Director's details changed for Mr Lee Shamai Moscovitch on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2025-03-06

View Document

03/03/253 March 2025 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2025-02-24

View Document

16/01/2516 January 2025 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2023-02-23

View Document

14/01/2514 January 2025 Appointment of Mr Timothy James Pickering as a director on 2025-01-13

View Document

16/12/2416 December 2024 Memorandum and Articles of Association

View Document

18/06/2418 June 2024 Accounts for a small company made up to 2023-12-31

View Document

09/05/249 May 2024 Termination of appointment of Jamie Darren Kerle as a director on 2024-04-30

View Document

09/05/249 May 2024 Termination of appointment of Sajeel Pradip Joshi as a director on 2024-04-30

View Document

07/05/247 May 2024 Appointment of Mr Andreas Pieris Kyriacou as a director on 2024-04-30

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

06/03/246 March 2024 Director's details changed for Mr Matthew James Yard on 2024-03-01

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

14/12/2314 December 2023 Notification of Greencoat Solar Assets Ii Limited as a person with significant control on 2023-12-11

View Document

14/12/2314 December 2023 Cessation of Scorpii Solar Limited as a person with significant control on 2023-12-11

View Document

07/12/237 December 2023 Registration of charge 088557360004, created on 2023-12-07

View Document

09/11/239 November 2023 Change of details for Scorpii Solar Limited as a person with significant control on 2023-11-07

View Document

20/10/2320 October 2023 Director's details changed for Mr Lee Shamai Moscovitch on 2023-10-19

View Document

20/10/2320 October 2023 Director's details changed for Mr Sajeel Pradip Joshi on 2023-10-19

View Document

20/10/2320 October 2023 Director's details changed for Mr Jamie Darren Kerle on 2023-10-19

View Document

20/10/2320 October 2023 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Matthew James Yard on 2023-10-19

View Document

13/10/2313 October 2023 Change of details for Scorpii Solar Limited as a person with significant control on 2023-05-15

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

15/03/2315 March 2023 Appointment of Mr Sajeel Pradip Joshi as a director on 2023-02-23

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Memorandum and Articles of Association

View Document

07/03/237 March 2023 Resolutions

View Document

03/03/233 March 2023 Appointment of Mr Jamie Darren Kerle as a director on 2023-02-23

View Document

03/03/233 March 2023 Appointment of Mr Matthew James Yard as a director on 2023-02-23

View Document

03/03/233 March 2023 Termination of appointment of Pinecroft Corporate Services Limited as a director on 2023-02-23

View Document

03/03/233 March 2023 Termination of appointment of Graham Ernest Shaw as a director on 2023-02-23

View Document

03/03/233 March 2023 Appointment of Mr Lee Shamai Moscovitch as a director on 2023-02-23

View Document

03/03/233 March 2023 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 2023-02-23

View Document

02/03/232 March 2023 Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD on 2023-03-02

View Document

17/02/2317 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHAW / 09/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHAW / 03/12/2019

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PINECROFT CORPORATE SERVICES LIMITED / 21/11/2019

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM C/O FORESIGHT GROUP LLP THE SHARD LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCORPII SOLAR LIMITED

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCORPII SOLAR LIMITED

View Document

01/04/191 April 2019 CESSATION OF GREENGATE SOLAR LIMITED AS A PSC

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088557360002

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088557360001

View Document

03/03/173 March 2017 ADOPT ARTICLES 10/02/2017

View Document

15/02/1715 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW

View Document

12/07/1612 July 2016 CORPORATE DIRECTOR APPOINTED PINECROFT CORPORATE SERVICES LIMITED

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR RAFAEL ESTEBAN

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARR

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM NILE HOUSE NILE STREET BRIGHTON BN1 1HW

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLEN

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER

View Document

09/07/159 July 2015 DIRECTOR APPOINTED RAFAEL ESTEBAN

View Document

09/07/159 July 2015 DIRECTOR APPOINTED ANDREW EDWARD PARR

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER SOPER

View Document

07/07/157 July 2015 COMPANY NAME CHANGED SUN AND SOIL RENEWABLE 17 LIMITED CERTIFICATE ISSUED ON 07/07/15

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 CURRSHO FROM 31/01/2016 TO 31/05/2015

View Document

14/04/1514 April 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM C/O OST ENERGY LTD TOWER POINT 44 NORTH ROAD BRIGHTON BN1 1YR UNITED KINGDOM

View Document

22/01/1422 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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