- Company Overview for LODGE FARM SOLAR LTD (07984488)
- Filing history for LODGE FARM SOLAR LTD (07984488)
- People for LODGE FARM SOLAR LTD (07984488)
- Charges for LODGE FARM SOLAR LTD (07984488)
- More for LODGE FARM SOLAR LTD (07984488)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jun 2016 | AP01 | Appointment of Samuel Goss as a director on 20 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Matthew George Setchell as a director on 20 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Thomas Rosser as a director on 20 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Ocs Services Limited as a director on 20 June 2016 | |
01 Jun 2016 | CH03 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 | |
25 May 2016 | AP03 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 | |
20 May 2016 | TM02 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
03 Sep 2015 | CH01 | Director's details changed for Matthew George Setchell on 6 August 2015 | |
01 Sep 2015 | CERTNM |
Company name changed lightsource spv 62 LIMITED\certificate issued on 01/09/15
|
|
28 Jul 2015 | TM01 | Termination of appointment of Mark Turner as a director on 21 July 2015 | |
28 Jul 2015 | AP01 | Appointment of Matthew George Setchell as a director on 21 July 2015 | |
16 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 14 July 2015
|
|
23 Jun 2015 | TM01 | Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 | |
23 Jun 2015 | AP02 | Appointment of Ocs Services Limited as a director on 19 June 2015 | |
18 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
05 May 2015 | AP03 | Appointment of Karen Ward as a secretary on 1 May 2015 | |
05 May 2015 | TM02 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 | |
09 Mar 2015 | AR01 | Annual return made up to 9 March 2015 with full list of shareholders | |
13 Jan 2015 | CH01 | Director's details changed for Mr Mark Turner on 15 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 4th Floor 20 Old Bailey London EC4M 7AN to 6th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 | |
16 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 20 August 2014
|
|
16 Oct 2014 | SH02 | Sub-division of shares on 20 August 2014 |