AA |
Full accounts for the period ending 2023/06/30
filed on: 23rd, November 2023
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 2022/06/30
filed on: 21st, March 2023
| accounts
|
Free Download
(26 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 1st Floor 25 King Street Bristol BS1 4PB. Previous address: Corrigan Associates the Tramshed 25 Lower Park Row Bristol BS1 5BN
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/07/05. New Address: 1st Floor 25 King Street Bristol BS1 4PB. Previous address: The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 6th, April 2022
| accounts
|
Free Download
(26 pages)
|
CH01 |
On 2021/06/24 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/10 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/06/30
filed on: 3rd, February 2021
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 20th, November 2020
| resolution
|
Free Download
(3 pages)
|
TM01 |
2020/03/19 - the day director's appointment was terminated
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/03/04 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/04 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/04 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/06/30
filed on: 15th, November 2019
| accounts
|
Free Download
(24 pages)
|
AD01 |
Address change date: 2019/03/21. New Address: The Tramshed 25 Lower Park Row Bristol BS1 5BN. Previous address: 2 City Place Beehive Ring Road Gatwick RH6 0PA
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/06/30
filed on: 28th, December 2018
| accounts
|
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened to 2018/06/30
filed on: 11th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 23rd, October 2018
| accounts
|
Free Download
(23 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Corrigan Associates the Tramshed 25 Lower Park Row Bristol BS1 5BN. Previous address: 14 High Cross Truro TR1 2AJ England
filed on: 21st, May 2018
| address
|
Free Download
(2 pages)
|
TM02 |
2017/12/12 - the day secretary's appointment was terminated
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/12/22 - the day director's appointment was terminated
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/22.
filed on: 31st, January 2018
| officers
|
Free Download
(3 pages)
|
TM01 |
2017/12/22 - the day director's appointment was terminated
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/22.
filed on: 31st, January 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/12/22.
filed on: 31st, January 2018
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/01/31. New Address: 2 City Place Beehive Ring Road Gatwick RH6 0PA. Previous address: 14 High Cross Truro TR1 2AJ England
filed on: 31st, January 2018
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2017/12/31. Originally it was 2017/06/30
filed on: 21st, September 2017
| accounts
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 14 High Cross Truro TR1 2AJ. Previous address: Woodwater House Pynes Hill Exeter EX2 5WR England
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2017/02/22
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2017/02/22
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/02/03 - the day director's appointment was terminated
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/03/02. New Address: 14 High Cross Truro TR1 2AJ. Previous address: Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/03.
filed on: 2nd, March 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/02/03.
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/02/03 - the day director's appointment was terminated
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/02/03 - the day director's appointment was terminated
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016/10/21 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/02/23 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/01
capital
|
|
AP01 |
New director appointment on 2015/07/22.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Woodwater House Pynes Hill Exeter EX2 5WR
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/02/23 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/04
capital
|
|
TM01 |
2015/02/26 - the day director's appointment was terminated
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/26.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed boswellick solar park LIMITEDcertificate issued on 05/11/14
filed on: 5th, November 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
2014/10/20 - the day director's appointment was terminated
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/20.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/20.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 28th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/02/23 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2013/06/30
filed on: 23rd, September 2013
| accounts
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 3rd, June 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hunters race solar park LIMITEDcertificate issued on 03/06/13
filed on: 3rd, June 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2013/05/21
change of name
|
|
AR01 |
Annual return drawn up to 2013/02/23 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2013/12/31. Originally it was 2013/10/31
filed on: 21st, March 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, October 2012
| incorporation
|
Free Download
(21 pages)
|