AA |
Full accounts for the period ending 2023/06/30
filed on: 16th, January 2024
| accounts
|
Free Download
(27 pages)
|
AD01 |
Change of registered address from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom on 2023/09/14 to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2023/09/12
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/06/30
filed on: 24th, July 2023
| accounts
|
Free Download
(27 pages)
|
AA01 |
Current accounting period shortened to 2022/06/30, originally was 2022/12/30.
filed on: 12th, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2022/05/10
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/05/10
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/10.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/05/10.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 15th, October 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2020/09/30
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/30.
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 21st, September 2020
| accounts
|
Free Download
(10 pages)
|
CH04 |
Secretary's details were changed on 2020/07/22
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/09.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2020/07/03
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Golden Square London England W1F 9JG England on 2020/07/03 to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
AP04 |
On 2020/06/04, company appointed a new person to the position of a secretary
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/06/04
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/05/01
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 10th, January 2020
| accounts
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/30
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2019/04/11
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/03/29
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/29.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 6th, July 2018
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 17th, August 2017
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2017/12/31, originally was 2018/02/28.
filed on: 16th, May 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/03/29
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/29.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9-10 Staple Inn 2nd Floor London WC1V 7QH England on 2017/05/03 to 15 Golden Square London England W1F 9JG
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
AP03 |
On 2017/03/29, company appointed a new person to the position of a secretary
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/29.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/03/29
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 2017/03/29, company appointed a new person to the position of a secretary
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 28th, March 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2016/10/28
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/10/28
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/10/28
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/28.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/10/28.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31-34 High Street C/O Tgc Renewables Ltd, St Nicholas House Bristol BS1 2AW England on 2016/11/01 to 9-10 Staple Inn 2nd Floor London WC1V 7QH
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Tgc House Unit 10 Duckmoor Road Industrial Estate Bristol BS3 2BJ on 2016/09/30 to 31-34 High Street C/O Tgc Renewables Ltd, St Nicholas House Bristol BS1 2AW
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 21st, July 2016
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tgc solar dayfields LIMITEDcertificate issued on 01/03/16
filed on: 1st, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/08
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/08
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014/07/18 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tgc solar 90 LIMITEDcertificate issued on 11/12/14
filed on: 11th, 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 2014/12/11
filed on: 11th, December 2014
| resolution
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 5th, November 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/02/21.
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/08
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 12th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/08
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 6th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/08
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/11/01 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/11/01 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/01/12 from Kings House 14 Orchard Street Bristol BS1 5EH United Kingdom
filed on: 12th, January 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, February 2011
| incorporation
|
Free Download
(31 pages)
|