SOLAR AND GREEN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM C/O FORESIGHT GROUP LLP, THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/11/2019

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPRI ENERGY LIMITED

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM THE SHARD C/O FORESIGHT GROUP LLP 32 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIM MARTIN

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

12/09/1812 September 2018 ADOPT ARTICLES 31/08/2018

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 89 KING STREET C/O MCCABE FORD WILLIAMS MAIDSTONE ME14 1BG ENGLAND

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY FORESIGHT FUND MANAGERS LIMITED

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 17 HART STREET MAIDSTONE KENT ME16 8RA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 ARTICLES OF ASSOCIATION

View Document

19/07/1619 July 2016 ALTER ARTICLES 01/07/2016

View Document

19/07/1619 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 49177.00

View Document

01/06/161 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/06/161 June 2016 SAIL ADDRESS CREATED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/167 January 2016 CORPORATE DIRECTOR APPOINTED PINECROFT CORPORATE SERVICES LIMITED

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JAMES MARTIN / 07/01/2016

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS MOORE

View Document

24/11/1524 November 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

08/06/158 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORESIGHT FUND MANAGERS LIMITED / 08/06/2015

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JAMES MARTIN / 04/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 02/07/14 STATEMENT OF CAPITAL GBP 32395.07

View Document

30/01/1530 January 2015 14/07/14 STATEMENT OF CAPITAL GBP 49004.52

View Document

30/01/1530 January 2015 04/07/14 STATEMENT OF CAPITAL GBP 37618.67

View Document

30/01/1530 January 2015 07/08/14 STATEMENT OF CAPITAL GBP 49176

View Document

30/01/1530 January 2015 11/07/14 STATEMENT OF CAPITAL GBP 48904.52

View Document

30/01/1530 January 2015 09/07/14 STATEMENT OF CAPITAL GBP 43381.63

View Document

29/07/1429 July 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/07/1424 July 2014 02/07/14 STATEMENT OF CAPITAL GBP 32396.07

View Document

24/07/1424 July 2014 SUB-DIVISION 02/07/14

View Document

24/07/1424 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1424 July 2014 ADOPT ARTICLES 02/07/2014

View Document

07/07/147 July 2014 CORPORATE SECRETARY APPOINTED FORESIGHT FUND MANAGERS LIMITED

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR THOMAS WILLIAM MOORE

View Document

06/05/146 May 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