GOOD ENERGY LANYON SOLAR PARK (011) LIMITED

08529895
CENTENARY HOUSE PENINSULA LANE RYDON LANE EXETER EX2 7XE

Documents

Documents
Date Category Description Pages
23 Nov 2023 gazette Gazette Dissolved Liquidation 1 Buy now
23 Aug 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
25 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Jan 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Jan 2023 resolution Resolution 1 Buy now
25 Jan 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
21 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Aug 2022 accounts Annual Accounts 10 Buy now
22 Aug 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
12 Aug 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 201 Buy now
12 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
20 Jul 2022 officers Change of particulars for director (Mr Rupert Sanderson) 2 Buy now
24 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
04 Oct 2021 accounts Annual Accounts 10 Buy now
04 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 93 Buy now
04 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
04 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
19 Aug 2021 officers Termination of appointment of director (Juliet Sarah Lovedy Davenport) 1 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 officers Appointment of director (Mr Nigel David Pocklington) 2 Buy now
05 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2021 accounts Annual Accounts 11 Buy now
20 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 173 Buy now
20 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
20 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 officers Appointment of director (Mr Rupert Sanderson) 2 Buy now
03 Apr 2020 officers Termination of appointment of director (Stephen Lloyd Rosser) 1 Buy now
17 Oct 2019 accounts Annual Accounts 11 Buy now
17 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 144 Buy now
17 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
17 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2018 accounts Annual Accounts 11 Buy now
10 May 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 124 Buy now
10 May 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
10 May 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
06 Apr 2018 officers Termination of appointment of director (Denise Patricia Cockrem) 1 Buy now
06 Apr 2018 officers Appointment of director (Mr Stephen Lloyd Rosser) 2 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2017 accounts Annual Accounts 11 Buy now
05 Jun 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 107 Buy now
05 Jun 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
05 Jun 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
03 May 2017 officers Termination of appointment of director (David Wallace Brooks) 1 Buy now
26 Sep 2016 accounts Annual Accounts 12 Buy now
26 Sep 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 94 Buy now
26 Sep 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
26 Sep 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
17 Jun 2016 annual-return Annual Return 4 Buy now
30 Oct 2015 officers Appointment of director (Mr David Wallace Brooks) 2 Buy now
09 Oct 2015 officers Termination of appointment of director (Dave Martyn Ford) 1 Buy now
14 Sep 2015 accounts Annual Accounts 16 Buy now
05 Jun 2015 annual-return Annual Return 5 Buy now
08 Oct 2014 accounts Annual Accounts 16 Buy now
24 Jul 2014 officers Change of particulars for director (Mr Dave Martyn Ford) 2 Buy now
30 Jun 2014 officers Appointment of director (Mrs Denise Patricia Cockrem) 2 Buy now
05 Jun 2014 annual-return Annual Return 4 Buy now
02 May 2014 officers Termination of appointment of director (Garry Peagam) 1 Buy now
02 May 2014 officers Appointment of director (Mr Dave Martyn Ford) 2 Buy now
09 Sep 2013 officers Termination of appointment of director (Nigel Tranah) 1 Buy now
15 Aug 2013 mortgage Registration of a charge 20 Buy now
14 Aug 2013 mortgage Registration of a charge 37 Buy now
18 Jun 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 May 2013 incorporation Incorporation Company 24 Buy now