THORNTON LANE SOLAR FARM LIMITED

08274626
1ST FLOOR 25 KING STREET BRISTOL UNITED KINGDOM BS1 4PB

Documents

Documents
Date Category Description Pages
25 Jul 2024 officers Appointment of director (Kevin Paul O'connor) 2 Buy now
25 Jul 2024 officers Termination of appointment of director (Luke James Brandon Roberts) 1 Buy now
28 Dec 2023 accounts Annual Accounts 27 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2023 mortgage Registration of a charge 64 Buy now
21 Mar 2023 accounts Annual Accounts 27 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2022 accounts Annual Accounts 26 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2020 resolution Resolution 3 Buy now
17 Nov 2020 officers Change of particulars for director (Mr Luke James Brandon Roberts) 2 Buy now
17 Nov 2020 officers Change of particulars for director (Mr Neil Anthony Wood) 2 Buy now
12 Nov 2020 officers Change of particulars for director (Mr Luke James Brandon Roberts) 2 Buy now
12 Nov 2020 officers Change of particulars for director (Mr Neil Anthony Wood) 2 Buy now
12 Nov 2020 officers Change of particulars for director (Mr Neil Anthony Wood) 2 Buy now
11 Nov 2020 accounts Annual Accounts 16 Buy now
11 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Aug 2020 mortgage Registration of a charge 69 Buy now
21 May 2020 officers Change of particulars for director (Mr Neil Anthony Wood) 2 Buy now
21 May 2020 officers Change of particulars for director (Mr Luke James Brandon Roberts) 2 Buy now
21 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2020 officers Termination of appointment of director (Helen Ruth Down) 1 Buy now
30 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2020 officers Termination of appointment of secretary (Michelmores Secretaries Limited) 1 Buy now
30 Jan 2020 officers Termination of appointment of director (Oliver Haller) 1 Buy now
28 Jan 2020 officers Appointment of director (Mr Neil Anthony Wood) 2 Buy now
28 Jan 2020 officers Appointment of director (Mr Luke James Brandon Roberts) 2 Buy now
28 Jan 2020 officers Appointment of director (Helen Down) 2 Buy now
21 Nov 2019 accounts Annual Accounts 17 Buy now
18 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 officers Termination of appointment of director (Sven Frauenstein) 1 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 15 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 18 Buy now
10 Mar 2017 accounts Change Account Reference Date Company Previous Extended 2 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2016 accounts Annual Accounts 5 Buy now
20 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Dec 2015 officers Appointment of corporate secretary (Michelmores Secretaries Limited) 2 Buy now
01 Dec 2015 officers Termination of appointment of director (Therese Amanda Karolina Sundelin) 1 Buy now
01 Dec 2015 officers Termination of appointment of director (Niels Kroninger) 1 Buy now
01 Dec 2015 officers Appointment of director (Sven Frauenstein) 2 Buy now
01 Dec 2015 officers Appointment of director (Oliver Haller) 2 Buy now
01 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2015 annual-return Annual Return 4 Buy now
01 Oct 2015 officers Termination of appointment of director (Charles Robert Clifton Webster) 1 Buy now
25 Sep 2015 accounts Annual Accounts 2 Buy now
18 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2015 resolution Resolution 18 Buy now
05 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
17 Feb 2015 capital Return of Allotment of shares 3 Buy now
21 Nov 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 accounts Annual Accounts 2 Buy now
16 May 2014 resolution Resolution 18 Buy now
08 May 2014 officers Appointment of director (Mr Charles Robert Clifton Webster) 2 Buy now
08 May 2014 officers Termination of appointment of director (Juergen Doering) 1 Buy now
24 Apr 2014 officers Change of particulars for director (Dr. Niels Kroninger) 2 Buy now
27 Feb 2014 officers Change of particulars for director (Mr Niels Kroner) 2 Buy now
04 Nov 2013 annual-return Annual Return 4 Buy now
03 Sep 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Oct 2012 incorporation Incorporation Company 8 Buy now