Advanced company searchLink opens in new window

DEEPDALE FARM SOLAR LTD

Company number 08792259

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)
12 Apr 2017 AA01 Current accounting period shortened from 31 March 2018 to 30 June 2017
12 Apr 2017 AD01 Registered office address changed from Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA England to 6th Floor, 33 Holborn, London Holborn London EC1N 2HT on 12 April 2017
12 Apr 2017 AP01 Appointment of David Roy Goodwin as a director on 31 March 2017
12 Apr 2017 AP01 Appointment of Mr Paul Stephen Latham as a director on 31 March 2017
12 Apr 2017 AP01 Appointment of Mr Sam William Reynolds as a director on 31 March 2017
12 Apr 2017 TM01 Termination of appointment of Christian Linder as a director on 31 March 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
30 Mar 2016 AP01 Appointment of Mr Christian Linder as a director on 22 March 2016
29 Mar 2016 AD01 Registered office address changed from Lanes End Rural Lane Frampton Dorchester Dorset DT2 9NE to Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on 29 March 2016
29 Mar 2016 TM01 Termination of appointment of Robert Weatherburn as a director on 22 March 2016
29 Mar 2016 TM01 Termination of appointment of Joan Irene Weatherburn as a director on 22 March 2016
01 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 20
08 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Nov 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP 20
21 Jul 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 03/07/2014
  • ANNOTATION Clarification allotment date 03/07/2014
21 Jul 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 15/05/2014
  • ANNOTATION Clarification allotment date 15/05/2014
16 Jul 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 9 July 2014
  • GBP 20
05 Jul 2014 SH01 Statement of capital following an allotment of shares on 3 July 2014
  • GBP 12
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2014
01 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
27 May 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 March 2014
19 May 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 12
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2014
27 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)