TM01 |
Director appointment termination date: October 16, 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 15, 2023 new director was appointed.
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 9, 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 3, 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on November 21, 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on November 21, 2019
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control November 21, 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 090980390003, created on August 1, 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(104 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, August 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 1, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control November 27, 2018
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 27, 2018
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 27, 2018
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(23 pages)
|
PSC02 |
Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 23, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090980390002, created on March 27, 2017
filed on: 3rd, April 2017
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 090980390001, created on March 27, 2017
filed on: 3rd, April 2017
| mortgage
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from June 30, 2016 to December 31, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 21st, December 2016
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, December 2016
| resolution
|
Free Download
(30 pages)
|
AR01 |
Annual return made up to June 23, 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 13, 2016
filed on: 13th, April 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed sv ash solar park LIMITEDcertificate issued on 11/03/16
filed on: 11th, March 2016
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Foresight Group 32 London Bridge Street London SE1 9SG England to C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on January 28, 2016
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 1, 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 1, 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on October 1, 2015
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 1, 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 1, 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 7 & 8 Island Trade Park Bristol Avonmouth BS11 9FB to C/O Foresight Group 32 London Bridge Street London SE1 9SG on November 17, 2015
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 23, 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 10, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Bank House 81 st Jude Road Englefield Green Egham Surrey TW20 0DF United Kingdom to Unit 7 & 8 Island Trade Park Bristol Avonmouth BS11 9FB on May 14, 2015
filed on: 14th, May 2015
| address
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 14th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 14th, November 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2014
| incorporation
|
|