WROTHAM HEATH SOLAR FARM LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-07-18 View Report
Confirmation statement. Statement with no updates. 2023-06-01 View Report
Accounts. Accounts type small. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2022-05-31 View Report
Officers. Change person director company. 2022-02-15 View Report
Persons with significant control. Psc name: Azure Sun (Holdco) Limited. Change date: 2021-11-16. 2021-11-16 View Report
Officers. Change date: 2021-11-16. Officer name: Mr. Moritz Ilg. 2021-11-16 View Report
Officers. Officer name: Mr Timothy James Mihill. Change date: 2021-11-16. 2021-11-16 View Report
Address. Old address: Windsor House Bayshill Road Cheltenham GL50 3AT England. New address: C/O Foresight Group the Shard, Level 23 32 London Bridge Street London SE1 9SG. Change date: 2021-11-16. 2021-11-16 View Report
Address. Old address: 2 Hunting Gate Hitchin SG4 0TJ England. New address: 18 Riversway Business Village Navigation Way Preston PR2 2YP. 2021-09-20 View Report
Officers. Officer name: Edward Arthur Wilson. Termination date: 2021-07-16. 2021-07-26 View Report
Officers. Officer name: Mr Moritz Ilg. Appointment date: 2021-07-16. 2021-07-22 View Report
Officers. Officer name: Joseph Davis. Termination date: 2021-07-05. 2021-07-05 View Report
Officers. Appointment date: 2021-07-05. Officer name: Mr Timothy James Mihill. 2021-07-05 View Report
Accounts. Accounts type small. 2021-06-30 View Report
Mortgage. Charge creation date: 2021-05-26. Charge number: 087197890002. 2021-06-03 View Report
Confirmation statement. Statement with no updates. 2021-06-02 View Report
Accounts. Accounts type small. 2020-07-07 View Report
Confirmation statement. Statement with no updates. 2020-05-31 View Report
Accounts. Accounts type small. 2019-07-11 View Report
Confirmation statement. Statement with no updates. 2019-05-31 View Report
Persons with significant control. Change date: 2018-07-09. Psc name: Azure Sun (Holdco) Limited. 2019-05-31 View Report
Officers. Officer name: Edward Arthur Wilson. Change date: 2019-05-31. 2019-05-31 View Report
Address. Old address: Cheapside House, 138 Cheapside London EC2V 6AE England. New address: Windsor House Bayshill Road Cheltenham GL50 3AT. Change date: 2018-07-09. 2018-07-09 View Report
Accounts. Accounts type small. 2018-07-05 View Report
Confirmation statement. Statement with no updates. 2018-06-07 View Report
Officers. Appointment date: 2018-02-06. Officer name: Joseph Davis. 2018-02-07 View Report
Officers. Officer name: Nicholas Tommy Cole. Termination date: 2018-02-06. 2018-02-07 View Report
Incorporation. Memorandum articles. 2017-10-25 View Report
Resolution. Description: Resolutions. 2017-10-25 View Report
Mortgage. Charge creation date: 2017-10-09. Charge number: 087197890001. 2017-10-10 View Report
Accounts. Accounts type small. 2017-10-06 View Report
Officers. Change date: 2017-08-14. Officer name: Mr Nicholas Tommy Cole. 2017-09-06 View Report
Confirmation statement. Statement with updates. 2017-06-06 View Report
Officers. Officer name: Edward Arthur Wilson. Appointment date: 2017-03-31. 2017-04-19 View Report
Officers. Officer name: Rafael Esteban. Termination date: 2017-03-31. 2017-04-19 View Report
Officers. Officer name: Peter Martin Faisst. Termination date: 2017-03-31. 2017-04-19 View Report
Officers. Appointment date: 2017-03-31. Officer name: Mr Nicholas Tommy Cole. 2017-04-19 View Report
Address. New address: 2 Hunting Gate Hitchin SG4 0TJ. 2017-04-19 View Report
Address. New address: Cheapside House, 138 Cheapside London EC2V 6AE. Change date: 2017-04-19. Old address: Milton Gate 60 Chiswell Street London EC1Y 4AG England. 2017-04-19 View Report
Accounts. Accounts type full. 2016-09-29 View Report
Resolution. Description: Resolutions. 2016-08-12 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Officers. Change date: 2016-05-31. Officer name: Rafael Esteban. 2016-06-29 View Report
Auditors. Auditors resignation company. 2016-05-25 View Report
Address. Change date: 2016-04-21. New address: Milton Gate 60 Chiswell Street London EC1Y 4AG. Old address: Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE. 2016-04-21 View Report
Officers. Appointment date: 2016-04-20. Officer name: Peter Martin Faisst. 2016-04-21 View Report
Officers. Appointment date: 2016-04-20. Officer name: Rafael Esteban. 2016-04-21 View Report
Officers. Termination date: 2016-04-20. Officer name: Juliet Sarah Lovedy Davenport. 2016-04-21 View Report
Officers. Officer name: Denise Patricia Cockrem. Termination date: 2016-04-20. 2016-04-21 View Report