MCEWAN SOLAR HOLDCO (2) LIMITED

08738818
15 DIDDENHAM COURT LAMBWOOD HILL GRAZELEY READING RG7 1JQ

Documents

Documents
Date Category Description Pages
21 Feb 2025 officers Termination of appointment of director (Julian Norman Thomas Skinner) 1 Buy now
21 Feb 2025 officers Appointment of director (Mr Christopher David Marsh) 2 Buy now
21 Feb 2025 officers Termination of appointment of director (Christian James-Milrose) 1 Buy now
21 Feb 2025 officers Appointment of director (Mr Mark Anthony Harding) 2 Buy now
23 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2024 accounts Annual Accounts 16 Buy now
10 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 43 Buy now
10 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
10 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
30 Sep 2023 mortgage Registration of a charge 58 Buy now
21 Sep 2023 accounts Annual Accounts 17 Buy now
21 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 43 Buy now
21 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
21 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 officers Appointment of director (Mr Christian James-Milrose) 2 Buy now
21 Feb 2023 officers Termination of appointment of director (Nigel Hildyard) 1 Buy now
26 Sep 2022 accounts Annual Accounts 18 Buy now
26 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 35 Buy now
26 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
26 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 17 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2021 resolution Resolution 2 Buy now
18 Jun 2021 incorporation Memorandum Articles 39 Buy now
02 Jun 2021 mortgage Registration of a charge 14 Buy now
18 Feb 2021 accounts Annual Accounts 22 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2019 accounts Annual Accounts 21 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2019 officers Termination of appointment of director (Holt William John Hanna) 1 Buy now
01 Aug 2019 officers Termination of appointment of director (Wil Jones) 1 Buy now
01 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2019 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 1 Buy now
01 Aug 2019 officers Termination of appointment of director (Michael John Cowell) 1 Buy now
01 Aug 2019 officers Appointment of director (Mr Nigel Hildyard) 2 Buy now
01 Aug 2019 officers Appointment of director (Mr Julian Norman Thomas Skinner) 2 Buy now
10 Apr 2019 officers Appointment of director (Mr Wil Jones) 2 Buy now
10 Apr 2019 officers Termination of appointment of director (Steven Lowry) 1 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2018 accounts Annual Accounts 22 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2017 accounts Annual Accounts 21 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jun 2016 accounts Annual Accounts 14 Buy now
01 Apr 2016 officers Change of particulars for director (Mr Michael John Cowell) 2 Buy now
14 Mar 2016 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
10 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2016 officers Termination of appointment of secretary (Amrita Jaijee) 1 Buy now
26 Oct 2015 annual-return Annual Return 5 Buy now
13 Aug 2015 mortgage Registration of a charge 6 Buy now
10 Jul 2015 accounts Annual Accounts 14 Buy now
16 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2014 annual-return Annual Return 6 Buy now
05 Nov 2014 capital Return of Allotment of shares 5 Buy now
17 Jul 2014 accounts Annual Accounts 14 Buy now
17 Jul 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
17 Jun 2014 mortgage Registration of a charge 31 Buy now
29 May 2014 mortgage Registration of a charge 95 Buy now
09 Apr 2014 incorporation Memorandum Articles 34 Buy now
09 Apr 2014 resolution Resolution 2 Buy now
07 Apr 2014 mortgage Registration of a charge 55 Buy now
12 Feb 2014 officers Change of particulars for director (Mr Holt William John Hanna) 2 Buy now
11 Feb 2014 capital Return of Allotment of shares 4 Buy now
16 Jan 2014 capital Return of Allotment of shares 4 Buy now
19 Nov 2013 capital Return of Allotment of shares 4 Buy now
21 Oct 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Oct 2013 incorporation Incorporation Company 43 Buy now