PENNY HILL SOLAR FARM LIMITED

09635629
CHASE HOUSE RAINTON BRIDGE BUSINESS PARK HOUGHTON-LE-SPRING COUNTY DURHAM DH4 5RA

Documents

Documents
Date Category Description Pages
09 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Sep 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jul 2024 change-of-name Certificate Change Of Name Company 3 Buy now
01 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2024 officers Appointment of secretary (Mr Ashley John Wright) 2 Buy now
17 Jun 2024 officers Termination of appointment of secretary (David Joseph Martin) 1 Buy now
21 Feb 2024 accounts Annual Accounts 4 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Feb 2023 accounts Annual Accounts 4 Buy now
06 Jul 2022 officers Change of particulars for director (Mr Richard John Dunkley) 2 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 accounts Annual Accounts 4 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2021 accounts Annual Accounts 4 Buy now
21 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2020 accounts Annual Accounts 4 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2019 accounts Annual Accounts 4 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2018 officers Termination of appointment of director (Philip Lionel Dyke) 1 Buy now
06 Apr 2018 accounts Annual Accounts 4 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 May 2017 accounts Annual Accounts 4 Buy now
23 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
09 May 2017 gazette Gazette Notice Compulsory 1 Buy now
11 Apr 2017 officers Change of particulars for director (Mr Richard John Dunkley) 2 Buy now
22 Aug 2016 officers Change of particulars for director (Mr Richard John Dunkley) 2 Buy now
14 Jun 2016 annual-return Annual Return 4 Buy now
17 Aug 2015 officers Appointment of secretary (Mr David Joseph Martin) 2 Buy now
17 Aug 2015 officers Termination of appointment of director (James Henry Pass) 1 Buy now
17 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2015 officers Appointment of director (Andrew Simon David Fisher) 2 Buy now
17 Aug 2015 officers Appointment of director (Mr Philip Lionel Dyke) 2 Buy now
17 Aug 2015 officers Appointment of director (Richard John Dunkley) 2 Buy now
15 Aug 2015 change-of-name Certificate Change Of Name Company 2 Buy now
15 Aug 2015 change-of-name Change Of Name Request Comments 2 Buy now
15 Aug 2015 change-of-name Change Of Name Notice 2 Buy now
11 Jun 2015 incorporation Incorporation Company 15 Buy now