HALE FARM SOLAR LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

12/03/2512 March 2025 Termination of appointment of Stephane Christophe Tetot as a director on 2025-02-28

View Document

12/03/2512 March 2025 Appointment of Dr Patrick Jude O’Kane as a director on 2025-03-06

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

23/07/2423 July 2024 Accounts for a small company made up to 2023-12-31

View Document

22/02/2422 February 2024 Appointment of Mrs Katharina Annalotte Sudeck as a director on 2024-02-20

View Document

22/02/2422 February 2024 Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 2024-02-08

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

22/05/2322 May 2023 Accounts for a small company made up to 2022-12-31

View Document

20/02/2320 February 2023 Registered office address changed from C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 2023-02-20

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

18/11/2118 November 2021 Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 2021-11-18

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

05/08/215 August 2021 Accounts for a small company made up to 2020-12-31

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD GUILDFORD GU1 2BJ ENGLAND

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER RAFTERY

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MRS JULIA KATHARINE RHODES-JOURNEAY

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES REID

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR STEPHANE CHRISTOPHE TETOT

View Document

19/12/1719 December 2017 AUDITOR'S RESIGNATION

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 12 THROGMORTON AVENUE LONDON EC2N 2DL ENGLAND

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

15/03/1615 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 83264

View Document

15/03/1615 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093089970001

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN YAZDABADI

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM DELTA PLACE 27 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7TH ENGLAND

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR CHARLES DESMOND KYRLE REID

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR PETER GEORGE RAFTERY

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWMAN

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ADI YAZDABADI / 24/08/2015

View Document

05/02/165 February 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN CHARLES NEWMAN / 24/08/2015

View Document

01/09/151 September 2015 CURRSHO FROM 30/11/2015 TO 30/09/2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM WESTMORELAND HOUSE 80-86 BATH ROAD CHELTENHAM GLOUCESTER GL53 7JT

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093089970001

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR PAUL ADAMS

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR KARL HICK

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR ALAN ADI YAZDABADI

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM LARKFLEET HOUSE FALCON WAY SOUTHFIELDS BUSINESS PARK BOURNE LINCOLNSHIRE PE10 0FF UNITED KINGDOM

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED ANDREW JONATHAN CHARLES NEWMAN

View Document

13/11/1413 November 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