FANNY HOUSE SOLAR FARM LIMITED - LONDON


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

Description Filing date
Officers. Change date: 2024-03-01. Officer name: Mr Matthew James Yard. 2024-03-06 View Report
Confirmation statement. Statement with no updates. 2024-02-15 View Report
Officers. Change date: 2023-10-19. Officer name: Mr Matthew James Yard. 2023-10-19 View Report
Accounts. Accounts type small. 2023-10-13 View Report
Officers. Officer name: Lee Shamai Moscovitch. Termination date: 2023-08-31. 2023-09-11 View Report
Confirmation statement. Statement with no updates. 2023-02-27 View Report
Address. Old address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU United Kingdom. New address: C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD. 2023-02-14 View Report
Officers. Change date: 2023-01-01. Officer name: Mr Ralph Simon Fleetwood Nash. 2023-01-30 View Report
Accounts. Accounts type small. 2022-10-03 View Report
Officers. Appointment date: 2022-08-15. Officer name: Mr Matthew James Yard. 2022-08-19 View Report
Officers. Termination date: 2022-08-15. Officer name: Karin Stephanie Kaiser. 2022-08-18 View Report
Persons with significant control. Psc name: Greencoat Solar Assets I Limited. Change date: 2022-06-30. 2022-07-01 View Report
Officers. Change date: 2022-04-06. Officer name: Mr Marco Rossi. 2022-04-25 View Report
Officers. Change date: 2022-04-08. Officer name: Mr Ralph Simon Fleetwood Nash. 2022-04-25 View Report
Address. New address: C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD. Old address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England. Change date: 2022-03-15. 2022-03-15 View Report
Confirmation statement. Statement with no updates. 2022-02-17 View Report
Officers. Officer name: Mr Marco Rossi. Change date: 2021-10-02. 2021-10-06 View Report
Accounts. Accounts type small. 2021-09-29 View Report
Officers. Appointment date: 2021-08-23. Officer name: Mr Michael Liow Ha Kow. 2021-09-05 View Report
Officers. Officer name: Mr Marco Rossi. Appointment date: 2021-08-23. 2021-09-05 View Report
Officers. Officer name: Juan Luis Perez Sendelbach. Termination date: 2021-08-23. 2021-09-05 View Report
Officers. Officer name: Michael Liow Ha Kow. Termination date: 2021-08-23. 2021-09-05 View Report
Officers. Officer name: Mr Ralph Simon Fleetwood Nash. Change date: 2021-04-25. 2021-05-26 View Report
Officers. Officer name: Mr Juan Luis Pérez Sendelbach. 2021-04-12 View Report
Confirmation statement. Statement with no updates. 2021-02-17 View Report
Officers. Change date: 2020-12-21. Officer name: Mrs Karin Stephanie Kaiser. 2021-02-02 View Report
Incorporation. Memorandum articles. 2020-11-09 View Report
Resolution. Description: Resolutions. 2020-11-09 View Report
Officers. Officer name: Mr Juan Luis Pérez Sendelbach. 2020-11-02 View Report
Officers. Officer name: Mr Juan Luis Perez Sendelbach. Change date: 2020-09-22. 2020-10-06 View Report
Officers. Change date: 2020-10-02. Officer name: Mr Lee Shamai Moscovitch. 2020-10-05 View Report
Accounts. Accounts type small. 2020-10-01 View Report
Officers. Officer name: Benjamin Edward Brooks. Termination date: 2020-05-04. 2020-05-21 View Report
Officers. Officer name: Mr Juan Luis Perez Sendelbach. Appointment date: 2020-05-04. 2020-05-21 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Address. New address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU. Old address: 11th Floor Two Snowhill Birmingham B4 6WR England. 2020-02-17 View Report
Officers. Officer name: Mr Benjamin Edward Brooks. Appointment date: 2019-12-20. 2020-01-22 View Report
Officers. Officer name: Mr Ralph Simon Fleetwood Nash. Appointment date: 2019-12-20. 2020-01-22 View Report
Officers. Change date: 2019-11-25. Officer name: Miss Karin Stephanie Kaiser. 2019-11-25 View Report
Officers. Officer name: Mr Lee Shamai Moscovitch. Change date: 2019-10-03. 2019-10-09 View Report
Accounts. Accounts type small. 2019-08-28 View Report
Officers. Officer name: Mr Michael Liow Ha Kow. Appointment date: 2019-06-11. 2019-06-14 View Report
Officers. Termination date: 2019-06-11. Officer name: Claire Sabrina Taylor. 2019-06-14 View Report
Persons with significant control. Cessation date: 2018-05-29. Psc name: Greencoat Pv (3) Limited. 2019-03-20 View Report
Persons with significant control. Psc name: Greencoat Pv (3) Limited. Notification date: 2018-02-26. 2019-03-20 View Report
Confirmation statement. Statement with updates. 2019-03-19 View Report
Persons with significant control. Psc name: Greencoat Solar Assets I Limited. Notification date: 2018-05-29. 2019-03-19 View Report
Persons with significant control. Cessation date: 2018-02-26. Psc name: Greencoat Pv (6) Limited. 2019-03-19 View Report
Address. New address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU. 2019-03-19 View Report
Address. Old address: C/O Low Carbon Ltd, 13 Berkeley Street London W1J 8DU England. New address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU. Change date: 2019-03-19. 2019-03-19 View Report