HYDE FARM SOLAR LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Appointment of Mr Christopher David Marsh as a director on 2025-02-20

View Document

21/02/2521 February 2025 Termination of appointment of Christian James-Milrose as a director on 2025-02-20

View Document

21/02/2521 February 2025 Termination of appointment of Julian Norman Thomas Skinner as a director on 2025-02-20

View Document

21/02/2521 February 2025 Appointment of Mr Mark Anthony Harding as a director on 2025-02-20

View Document

30/09/2330 September 2023 Registration of charge 098399260003, created on 2023-09-28

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

21/09/2321 September 2023

View Document

21/09/2321 September 2023

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

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 David Hildyard as a director on 2023-02-15

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 15 LAMBWOOD HILL GRAZELEY READING RG7 1JQ ENGLAND

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM LODDON REACH READING ROAD ARBORFIELD READING RG2 9HU ENGLAND

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES HAZELWOOD

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR SURINDER TOOR

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR NIGEL DAVID HILDYARD

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR JULIAN NORMAN THOMAS SKINNER

View Document

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 SAIL ADDRESS CHANGED FROM: 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS ENGLAND

View Document

17/07/1817 July 2018 SAIL ADDRESS CHANGED FROM: 4TH FLOOR, REX HOUSE 4-12 REGENT STREET LONDON SW1Y 4PE ENGLAND

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIP ACQUISITIONS II LIMITED

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

02/11/172 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/11/2017

View Document

31/10/1731 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/10/1731 October 2017 SAIL ADDRESS CREATED

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

20/04/1720 April 2017 ADOPT ARTICLES 30/03/2017

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR CHARLES JOHN GORE HAZELWOOD

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHINE

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUTTER

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR SURINDER SINGH TOOR

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM UNIT 9 THE GREEN, EASTER PARK BENYON ROAD READING RG7 2PQ ENGLAND

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098399260001

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE EMMETT

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN MOUATT

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE MUTTER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 DIRECTOR APPOINTED MR STEPHEN FRANK SHINE

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MISS CATHERINE LOUISE EMMETT

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM CARINA HOUSE SUNRISE PARKWAY LINFORD WOOD BUSINESS CENTRE MILTON KEYNES MK14 6LS ENGLAND

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN RONALDSON

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCLELLAND

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR KEVIN CLIFFORD MOUATT

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR KEVIN MCLELLAND

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WEAVER

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR SHAUN JAMES RONALDSON

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR LINDSEY GERAGHTY

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED PAUL WEAVER

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM LUMINOUS HOUSE 300 SOUTH ROW CENTRAL MILTON KEYNES MK9 2FR UNITED KINGDOM

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MRS LINDSEY JANE GERAGHTY

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

30/10/1530 October 2015 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

23/10/1523 October 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