PANTYMOCH FARM RENEWABLES LIMITED

08322854
C/O LOW CARBON LIMITED,SECOND FLOOR, STIRLING SQUARE 5-7 CARLTON GARDENS LONDON UNITED KINGDOM SW1Y 5AD

Documents

Documents
Date Category Description Pages
07 Mar 2025 officers Change of particulars for director (Ms Sarah Jane Pollard) 2 Buy now
06 Mar 2025 officers Change of particulars for director (Mr Andreas Pieris Kyriacou) 2 Buy now
12 Jul 2024 accounts Annual Accounts 16 Buy now
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2024 officers Appointment of director (Miss Sarah Jane Pollard) 2 Buy now
08 May 2024 officers Termination of appointment of director (Ralph Simon Fleetwood Nash) 1 Buy now
06 Mar 2024 officers Change of particulars for director (Mr Matthew James Yard) 2 Buy now
19 Oct 2023 officers Change of particulars for director (Mr Matthew James Yard) 2 Buy now
14 Sep 2023 officers Termination of appointment of director (Lee Shamai Moscovitch) 1 Buy now
07 Sep 2023 officers Termination of appointment of director (Anish Krishna Parmar) 1 Buy now
07 Sep 2023 officers Appointment of director (Mr Ralph Simon Fleetwood Nash) 2 Buy now
23 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2023 accounts Annual Accounts 16 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2022 accounts Annual Accounts 16 Buy now
22 Aug 2022 officers Appointment of director (Mr Matthew James Yard) 2 Buy now
18 Aug 2022 officers Termination of appointment of director (Karin Stephanie Kaiser) 1 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2021 accounts Annual Accounts 14 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 officers Termination of appointment of secretary (Fadile Unek) 1 Buy now
27 Feb 2021 officers Change of particulars for director (Ms Karin Stephanie Kaiser) 2 Buy now
17 Nov 2020 incorporation Memorandum Articles 19 Buy now
17 Nov 2020 resolution Resolution 1 Buy now
05 Oct 2020 officers Change of particulars for director (Mr Lee Shamai Moscovitch) 2 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2020 officers Change of particulars for director (Mr Andreas Pieris Kyriacou) 2 Buy now
16 Jul 2020 accounts Annual Accounts 17 Buy now
02 Jul 2020 officers Change of particulars for director (Mr Lee Shamai Moscovitch) 2 Buy now
02 Jul 2020 officers Change of particulars for director (Mr Anish Krishna Parmar) 2 Buy now
02 Jul 2020 officers Change of particulars for director (Mrs Karin Stephanie Kaiser) 2 Buy now
03 Feb 2020 officers Appointment of secretary (Fadile Unek) 2 Buy now
03 Feb 2020 officers Appointment of director (Mr Anish Krishna Parmar) 2 Buy now
03 Feb 2020 officers Appointment of director (Mr Andreas Pieris Kyriacou) 2 Buy now
26 Nov 2019 officers Change of particulars for director (Mr Lee Shamai Moscovitch) 2 Buy now
25 Nov 2019 officers Change of particulars for director (Miss Karin Stephanie Kaiser) 2 Buy now
20 Nov 2019 officers Change of particulars for director (Miss Karin Stephanie Kaiser) 2 Buy now
17 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2019 officers Change of particulars for director (Mr Lee Shamai Moscovitch) 2 Buy now
05 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2019 accounts Annual Accounts 17 Buy now
18 Feb 2019 officers Change of particulars for director (Miss Karin Stephanie Kaiser) 2 Buy now
29 Oct 2018 officers Termination of appointment of secretary (Jd Secretariat Limited) 1 Buy now
24 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Aug 2018 accounts Annual Accounts 26 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Mar 2018 officers Termination of appointment of director (Raul Serna Serna Barrera) 1 Buy now
09 Mar 2018 officers Appointment of director (Miss Karin Stephanie Kaiser) 2 Buy now
09 Mar 2018 officers Appointment of director (Mr Lee Shamai Moscovitch) 2 Buy now
09 Mar 2018 officers Termination of appointment of director (Guido Prearo) 1 Buy now
20 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Sep 2017 accounts Annual Accounts 25 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2017 officers Termination of appointment of director (Dimitrios Giannoulakis) 1 Buy now
26 Jun 2017 officers Appointment of director (Mr Guido Prearo) 2 Buy now
02 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2016 mortgage Registration of a charge 9 Buy now
02 Dec 2016 mortgage Registration of a charge 53 Buy now
02 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2016 accounts Annual Accounts 24 Buy now
29 Jun 2016 annual-return Annual Return 5 Buy now
25 May 2016 officers Change of particulars for director (Mr Raul Serna Serna Barrera) 2 Buy now
24 Mar 2016 officers Appointment of director (Mr Dimitrios Giannoulakis) 2 Buy now
23 Feb 2016 officers Change of particulars for director (Mr Raul Serna) 3 Buy now
18 Dec 2015 annual-return Annual Return 5 Buy now
09 Dec 2015 mortgage Registration of a charge 53 Buy now
04 Dec 2015 resolution Resolution 13 Buy now
04 Dec 2015 capital Notice of name or other designation of class of shares 2 Buy now
01 Dec 2015 mortgage Registration of a charge 10 Buy now
19 Jun 2015 officers Appointment of corporate secretary (Jd Secretariat Limited) 2 Buy now
29 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2015 officers Appointment of director (Mr Raul Serna) 2 Buy now
29 May 2015 officers Termination of appointment of director (Stephen Leonard Wiseman) 1 Buy now
29 May 2015 officers Termination of appointment of director (Paul Barrington Williams) 1 Buy now
29 May 2015 officers Termination of appointment of director (Peter John Moys) 1 Buy now
29 May 2015 officers Termination of appointment of secretary (Peter John Moys) 1 Buy now
19 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
21 Apr 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
10 Apr 2015 accounts Annual Accounts 2 Buy now
06 Jan 2015 annual-return Annual Return 6 Buy now
12 Sep 2014 mortgage Registration of a charge 24 Buy now
18 Aug 2014 accounts Annual Accounts 2 Buy now
02 May 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
03 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
02 Apr 2014 officers Appointment of director (Mr Stephen Leonard Wiseman) 2 Buy now
02 Apr 2014 officers Termination of appointment of director (Martin Bleazard) 1 Buy now
03 Jan 2014 annual-return Annual Return 6 Buy now
10 Dec 2012 officers Appointment of director (Mr Martin John Bleazard) 2 Buy now
10 Dec 2012 officers Appointment of director (Mr Peter John Moys) 2 Buy now
07 Dec 2012 incorporation Incorporation Company 8 Buy now