Advanced company searchLink opens in new window

CLEVE HILL SOLAR PARK LIMITED

Company number 08904850

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)
01 May 2024 SH10 Particulars of variation of rights attached to shares
01 May 2024 SH08 Change of share class name or designation
30 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2024 MA Memorandum and Articles of Association
06 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jun 2023 MR01 Registration of charge 089048500001, created on 26 June 2023
07 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
16 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
31 Jan 2023 AP03 Appointment of Elizabeth Alexandra Oldroyd as a secretary on 31 January 2023
31 Jan 2023 TM02 Termination of appointment of Pia Tapley as a secretary on 31 January 2023
15 Nov 2022 AD01 Registered office address changed from 3rd Floor 3rd Floor 24 Savile Row London W1S 2ES England to 3rd Floor 24 Savile Row London W1S 2ES on 15 November 2022
14 Nov 2022 AD01 Registered office address changed from 3rd Floor Savile Row London W1S 2ES England to 3rd Floor 3rd Floor 24 Savile Row London W1S 2ES on 14 November 2022
10 Nov 2022 AD01 Registered office address changed from 1030 Centre Park Slutchers Lane Warrington WA1 1QL England to 3rd Floor Savile Row London W1S 2ES on 10 November 2022
27 Jul 2022 PSC07 Cessation of Rory John Quinlan as a person with significant control on 1 October 2021
11 Jul 2022 PSC02 Notification of Renewable & Grid Services Limited as a person with significant control on 1 October 2021
26 May 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
25 May 2022 AP03 Appointment of Pia Tapley as a secretary on 1 October 2021
11 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with updates
14 Oct 2021 AD01 Registered office address changed from Woodington House Woodington Road East Wellow Romsey Hampshire SO51 6DQ to 1030 Centre Park Slutchers Lane Warrington WA1 1QL on 14 October 2021
14 Oct 2021 PSC07 Cessation of Hive Cleve Hill Llp as a person with significant control on 1 October 2021
14 Oct 2021 PSC01 Notification of Rory John Quinlan as a person with significant control on 1 October 2021
14 Oct 2021 AP01 Appointment of Mr Keith Stephen Gains as a director on 1 October 2021
14 Oct 2021 TM01 Termination of appointment of Timothy Giles Redpath as a director on 1 October 2021
14 Oct 2021 TM01 Termination of appointment of Stephen Hugh Brennan as a director on 1 October 2021