AA |
Full accounts data made up to Sunday 31st March 2024
filed on: 10th, December 2024
| accounts
|
Free Download
(29 pages)
|
CH01 |
On Tuesday 19th November 2024 director's details were changed
filed on: 20th, November 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th September 2024
filed on: 18th, September 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th September 2024.
filed on: 18th, September 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th September 2024.
filed on: 18th, September 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th September 2024.
filed on: 18th, September 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th September 2024.
filed on: 18th, September 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th September 2024
filed on: 18th, September 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 18th September 2024
filed on: 18th, September 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 3rd April 2023 director's details were changed
filed on: 18th, April 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 3rd April 2023 director's details were changed
filed on: 18th, April 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on Thursday 14th December 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 5, 7th Floor, 50 Broadway London SW1H 0DB. Change occurred on Tuesday 3rd October 2023. Company's previous address: Tricor Suite 50 Mark Lane 4th Floor London EC3R 7QR United Kingdom.
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
AAMD |
Amended full accounts for the period to Thursday 31st March 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(30 pages)
|
AP01 |
New director appointment on Friday 30th July 2021.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th July 2021
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th July 2021.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(29 pages)
|
CH01 |
On Thursday 9th January 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director appointment on Sunday 30th September 2018.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2019. Originally it was Monday 31st December 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 30th September 2018.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Tricor Suite 50 Mark Lane 4th Floor London EC3R 7QR. Change occurred on Thursday 4th October 2018. Company's previous address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England.
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 30th September 2018.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 30th September 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 30th September 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 30th September 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th October 2017
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 11th May 2016
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ. Change occurred on Monday 6th June 2016. Company's previous address: Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES.
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 2nd November 2015 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 2nd November 2015 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Monday 30th November 2015 (was Thursday 31st December 2015).
filed on: 28th, January 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, December 2015
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 4th November 2015 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. Change occurred on Friday 27th November 2015. Company's previous address: Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ United Kingdom.
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 3rd November 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 2nd November 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd November 2015.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th October 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd November 2015.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th October 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 30th October 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th October 2015.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th October 2015.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th October 2015.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed oakham farm solar LIMITEDcertificate issued on 09/12/14
filed on: 9th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 9th December 2014
filed on: 9th, December 2014
| resolution
|
|
NEWINC |
Company registration
filed on: 5th, November 2014
| incorporation
|
Free Download
(24 pages)
|