TWO TREE SOLAR FARM LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Appointment of Mr Eric Montmean as a director on 2025-05-29

View Document

04/06/254 June 2025 Termination of appointment of Michael Grant Rutgers as a director on 2025-05-29

View Document

04/06/254 June 2025 Termination of appointment of Ian Edward Larivé as a director on 2025-05-29

View Document

04/06/254 June 2025 Termination of appointment of Paul Allam as a director on 2025-05-29

View Document

04/06/254 June 2025 Registered office address changed from Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom to 19th Floor 10 Upper Bank Street Canary Wharf London England E14 5BF on 2025-06-04

View Document

04/06/254 June 2025 Cessation of Low Carbon Uk Solar Investco 1 Limited as a person with significant control on 2025-05-29

View Document

04/06/254 June 2025 Notification of Totalenergies Renewables Uk Limited as a person with significant control on 2025-05-29

View Document

04/06/254 June 2025 Appointment of Mr Shyam Rajesh Gohil as a director on 2025-05-29

View Document

04/06/254 June 2025 Appointment of Alastair Yule as a director on 2025-05-29

View Document

23/01/2523 January 2025 Certificate of change of name

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

20/12/2420 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/11/2413 November 2024

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

29/08/2429 August 2024 Termination of appointment of Steven Andrew Mack as a director on 2024-08-29

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

03/10/233 October 2023

View Document

03/10/233 October 2023

View Document

03/10/233 October 2023

View Document

03/10/233 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Appointment of Mr Paul Allam as a director on 2023-07-27

View Document

01/08/231 August 2023 Termination of appointment of Juan Martin Alfonso as a director on 2023-07-25

View Document

14/06/2314 June 2023 Notification of Low Carbon Uk Solar Investco 1 Limited as a person with significant control on 2023-05-05

View Document

14/06/2314 June 2023 Cessation of Low Carbon Uk Solar Investment Company Limited as a person with significant control on 2023-05-05

View Document

10/02/2310 February 2023 Director's details changed for Mr Juan Martin Alfonso on 2023-01-25

View Document

06/02/236 February 2023 Change of details for Low Carbon Uk Solar Investment Company Limited as a person with significant control on 2022-04-04

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

01/12/221 December 2022 Director's details changed for Mr Michael Grant Rutgers on 2022-09-01

View Document

11/05/2211 May 2022 Registered office address changed from Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England to Stirling Square 5-7 Carlton Gardens London SW1Y 5AD on 2022-05-11

View Document

24/01/2224 January 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

04/01/224 January 2022 Incorporation

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