Advanced company searchLink opens in new window

PS MANOR FARM SOLAR LIMITED

Company number 08694630

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Sep 2015 MR01 Registration of charge 086946300001, created on 22 September 2015
15 Sep 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 302,821
10 Aug 2015 TM01 Termination of appointment of Martin Guy Preston as a director on 30 July 2015
10 Aug 2015 AP01 Appointment of Iker San Sebastian as a director on 30 July 2015
10 Aug 2015 AP01 Appointment of Mr Alessandro Ceschiat as a director on 30 July 2015
21 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
09 Jan 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
04 Dec 2014 TM01 Termination of appointment of Alexandra Sian Desouza as a director on 20 November 2014
04 Dec 2014 AP01 Appointment of Martin Guy Preston as a director on 20 November 2014
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2014 TM02 Termination of appointment of Itw Asset Management Ltd as a secretary on 8 August 2014
13 Aug 2014 TM01 Termination of appointment of Francisco Jesus Garcia Hernandez as a director on 8 August 2014
13 Aug 2014 AD01 Registered office address changed from 3 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BD to Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES on 13 August 2014
13 Aug 2014 AP01 Appointment of Mrs Alexandra Sian Desouza as a director on 8 August 2014
17 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
04 Jun 2014 CERTNM Company name changed prosolia uk developments LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-05-22
04 Jun 2014 CONNOT Change of name notice
07 May 2014 AP04 Appointment of Itw Asset Management Ltd as a secretary
02 May 2014 AD01 Registered office address changed from Suite Kc51 the Knowledge Centre Wyboston Lakes Great North Road Wyboston Bedford MK44 3BY United Kingdom on 2 May 2014
02 May 2014 AP01 Appointment of Francisco Jesus Garcia Hernandez as a director
18 Sep 2013 TM01 Termination of appointment of Osker Heiman as a director
18 Sep 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18