HASLINGFIELD SOLAR PARK LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Termination of appointment of Julian Norman Thomas Skinner as a director on 2025-02-20

View Document

20/02/2520 February 2025 Termination of appointment of Christian James-Milrose as a director on 2025-02-20

View Document

20/02/2520 February 2025 Appointment of Mr Christopher David Marsh as a director on 2025-02-20

View Document

20/02/2520 February 2025 Appointment of Mr Mark Anthony Harding as a director on 2025-02-20

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

01/10/231 October 2023 Registration of charge 074717970004, created on 2023-09-28

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/09/2321 September 2023

View Document

21/02/2321 February 2023 Appointment of Mr Christian James-Milrose as a director on 2023-02-17

View Document

21/02/2321 February 2023 Termination of appointment of Nigel Hildyard as a director on 2023-02-15

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

26/09/2226 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR WIL JONES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN LOWRY

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

16/07/1816 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

01/06/171 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COWELL / 10/03/2016

View Document

14/03/1614 March 2016 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 14-16 2ND FLOOR BRUTON PLACE LONDON W1J 6LX

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY AMRITA JAIJEE

View Document

17/12/1517 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 20 ST. JAMES'S STREET LONDON SW1A 1ES

View Document

22/01/1522 January 2015 SECOND FILING FOR FORM SH01

View Document

18/12/1418 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOLT WILLIAM JOHN HANNA / 12/02/2014

View Document

06/01/146 January 2014 ALTER ARTICLES 23/12/2013

View Document

02/01/142 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074717970002

View Document

06/11/136 November 2013 23/10/13 STATEMENT OF CAPITAL GBP 2101

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/10/133 October 2013 24/09/13 STATEMENT OF CAPITAL GBP 2100.00

View Document

27/09/1327 September 2013 ADOPT ARTICLES 17/09/2013

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR MICHAEL JOHN COWELL

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, SECRETARY TODDINGTON HARPER

View Document

03/09/133 September 2013 SECRETARY APPOINTED AMRITA JAIJEE

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR HOLT WILLIAM JOHN HANNA

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR STEVEN LOWRY

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM THORNEY WEIR HOUSE THORNEY MILL ROAD IVER BUCKINGHAMSHIRE SL0 9AQ

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR TODDINGTON HARPER

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BOTT

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORNTON

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY ALAN MURRAY

View Document

11/01/1311 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 SECRETARY APPOINTED TODDINGTON HARPER

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED DUNCAN EDWARD JAMES BOTT

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED TODDINGTON HARPER

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/121 March 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WAKEFORD

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1127 July 2011 22/07/11 STATEMENT OF CAPITAL GBP 2000

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOND

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MURRAY

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN ADAMS MURRAY / 27/07/2011

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR MARK WAKEFORD

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR MARK WAKEFORD

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR PETER JOSEPH MANSEL DAVIES

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR STEPHEN PATRICK THORNTON

View Document

25/07/1125 July 2011 COMPANY NAME CHANGED BESTCROFT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 25/07/11

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR ALAN ADAMS MURRAY

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR STEPHEN WILLIAM BOND

View Document

18/07/1118 July 2011 SECRETARY APPOINTED MR ALAN ADAMS MURRAY

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/12/1016 December 2010 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