Advanced company searchLink opens in new window

WESTON LONGVILLE G1 SOLAR FARM LIMITED

Company number 09053361

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)
02 Mar 2024 MA Memorandum and Articles of Association
27 Feb 2024 TM01 Termination of appointment of Nicholas John Pike as a director on 15 February 2024
27 Feb 2024 AP01 Appointment of Mr James Christopher Louca as a director on 15 February 2024
27 Feb 2024 AP01 Appointment of Mr Matthew James Yard as a director on 15 February 2024
27 Feb 2024 AP01 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 15 February 2024
27 Feb 2024 AP01 Appointment of Mr Lee Shamai Moscovitch as a director on 15 February 2024
27 Feb 2024 AD01 Registered office address changed from C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom to 168 Church Road Hove East Sussex BN3 2DL on 27 February 2024
25 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2024 MR04 Satisfaction of charge 090533610002 in full
22 Feb 2024 MR04 Satisfaction of charge 090533610001 in full
16 Feb 2024 MR01 Registration of charge 090533610003, created on 15 February 2024
29 Nov 2023 TM01 Termination of appointment of Daniel Stuart Skilton as a director on 21 November 2023
17 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
04 Oct 2023 AA Accounts for a small company made up to 31 December 2022
13 Apr 2023 AA Accounts for a small company made up to 31 December 2021
15 Feb 2023 AD01 Registered office address changed from C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom to C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP on 15 February 2023
15 Feb 2023 AP01 Appointment of Daniel Stuart Skilton as a director on 13 February 2023
28 Nov 2022 TM01 Termination of appointment of Ian Walsh as a director on 25 November 2022
26 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
20 Jul 2022 AP01 Appointment of Mr Nicholas John Pike as a director on 18 July 2022
10 Jun 2022 AD01 Registered office address changed from C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE United Kingdom to C/O Toucan Energy 1 Long Lane London SE1 4PG on 10 June 2022
16 May 2022 AA Accounts for a small company made up to 31 December 2020
08 Apr 2022 TM02 Termination of appointment of Quintas Energy (Uk) Limited as a secretary on 25 March 2022
27 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
12 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates