HOWBERY SOLAR PARK LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Registered office address changed from First Floor 1 Finsbury Avenue London EC2M 2PF England to 1st Floor 25 King Street Bristol BS1 4PB on 2025-02-13

View Document

13/02/2513 February 2025 Change of details for Lyceum Radiate 2 Limited as a person with significant control on 2025-02-13

View Document

12/02/2512 February 2025 Satisfaction of charge 074880250004 in full

View Document

12/02/2512 February 2025 Satisfaction of charge 074880250005 in full

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

22/11/2422 November 2024 Director's details changed for Mr Neil Anthony Wood on 2024-11-19

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/11/2413 November 2024

View Document

25/10/2425 October 2024

View Document

04/09/244 September 2024 Second filing for the appointment of Julia Carter as a director

View Document

08/02/248 February 2024 Change of details for Lightsource Radiate 2 Limited as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Appointment of Mr Jonathan Nicholas Ord as a director on 2024-01-24

View Document

05/02/245 February 2024 Appointment of Mr Neil Anthony Wood as a director on 2024-01-24

View Document

05/02/245 February 2024 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU England to First Floor 1 Finsbury Avenue London EC2M 2PF on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Jason Robert Lingard as a director on 2024-01-24

View Document

05/02/245 February 2024 Termination of appointment of Paul Mccartie as a director on 2024-01-24

View Document

05/02/245 February 2024 Appointment of Julia Carter as a director on 2024-01-24

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

View Document

20/04/2320 April 2023 Change of share class name or designation

View Document

17/04/2317 April 2023 Particulars of variation of rights attached to shares

View Document

24/03/2324 March 2023 Director's details changed for Mr Paul Mccartie on 2022-08-01

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

24/10/2224 October 2022 Accounts for a small company made up to 2020-12-31

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

17/05/2217 May 2022 Appointment of Olivier Jean Yves Fricot as a director on 2022-05-17

View Document

17/05/2217 May 2022 Appointment of Asli Guner Paul as a director on 2022-05-17

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

05/10/215 October 2021 Termination of appointment of Caroline Borg as a director on 2021-09-30

View Document

07/06/197 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

19/01/1819 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOPER

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MRS ADELE ARA

View Document

06/02/176 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED WILLIAM COOPER

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCARTIE / 20/04/2015

View Document

05/02/165 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ARTHUR / 20/04/2015

View Document

05/01/165 January 2016 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074880250005

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074880250002

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074880250003

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074880250004

View Document

27/10/1527 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/159 October 2015 SOLVENCY STATEMENT DATED 08/10/15

View Document

09/10/159 October 2015 STATEMENT BY DIRECTORS

View Document

09/10/159 October 2015 REDUCE ISSUED CAPITAL 08/10/2015

View Document

09/10/159 October 2015 09/10/15 STATEMENT OF CAPITAL GBP 100

View Document

08/06/158 June 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/05/1521 May 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/05/1513 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 7TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT ENGLAND

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR LAUREN PATTERSON

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA BOARD

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR PAUL MCCARTIE

View Document

20/04/1520 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074880250002

View Document

20/04/1520 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074880250003

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOYLE

View Document

09/04/159 April 2015 CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR KATRINA JOHNSTON

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA LEIGH

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TROUP

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR TIMOTHY ARTHUR

View Document

05/02/155 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THOMSON BOYLE / 15/12/2014

View Document

10/01/1510 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LEIGH / 15/12/2014

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE JOHNSTON / 15/12/2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 4TH FLOOR 20 OLD BAILEY LONDON ENGLAND EC4M 7AN

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVIS

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED JOANNA LEIGH

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE JOHNSTON / 09/10/2014

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ORMSTON

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED LAUREN PATTERSON

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE JOHNSTON / 15/05/2014

View Document

11/02/1411 February 2014 AUDITOR'S RESIGNATION

View Document

05/02/145 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/138 August 2013 SECRETARY APPOINTED NICOLA BOARD

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK

View Document

18/07/1318 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/02/137 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR BENJAMIN THOMAS KIDD DAVIS

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SEABRIGHT

View Document

04/09/124 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/1212 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM

View Document

07/02/127 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED ALISTAIR JOHN SEABRIGHT

View Document

24/10/1124 October 2011 SECOND FILING FOR FORM SH01

View Document

24/10/1124 October 2011 SECOND FILING FOR FORM SH01

View Document

13/10/1113 October 2011 SECRETARY APPOINTED TRACEY JANE SPEVACK

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM HOWBERY PARK WALLINGFORD OXFORDSHIRE OX10 8BA UNITED KINGDOM

View Document

13/10/1113 October 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED ANDREW RICHARD GORDON TROUP

View Document

21/04/1121 April 2011 SUB DIVISION 05/04/2011

View Document

21/04/1121 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 1900100

View Document

21/04/1121 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 700100

View Document

21/04/1121 April 2011 SUB-DIVISION 05/04/11

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED NICHOLAS BOYLE

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MISS KATRINA ANNE JOHNSTON

View Document

21/04/1121 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/1126 January 2011 NC INC ALREADY ADJUSTED 12/01/2011

View Document

18/01/1118 January 2011 SUB-DIVISION 12/01/11

View Document

11/01/1111 January 2011 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