GAWCOTT FIELDS COMMUNITY SOLAR PROJECT C.I.C.

Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

02/04/202 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM TREMOUGH INNOVATION CENTRE COMMUNITIES FOR RENEWABLES CIC TREMOUGH INNOVATION CENTRE PENRYN CORNWALL TR10 9TA ENGLAND

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM C/O COMMUNITIES FOR RENEWAVLES CIC TREMOUGH INNOVATION CENTRE PENRYN CORNWALL TR10 9TA

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR ANTHONY JOHN ULPH

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR ANTHONY JOHN ULPH

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMUNITIES FOR RENEWABLES CIC

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MRS JOANNA GABBRIELLE PTYCHANDRA MALLETT

View Document

16/06/1716 June 2017 ADOPT ARTICLES 18/05/2017

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096465380003

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096465380002

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096465380001

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR IAN PAYNE

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR WILLIAM JAMES BURNYEAT

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR COMMUNITIES FOR RENEWABLES CIC

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096465380001

View Document

18/06/1518 June 2015 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