Advanced company searchLink opens in new window

BRACKS FARM SOLAR PARK LIMITED

Company number 09296576

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)
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 672,830
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
18 Sep 2023 AA Full accounts made up to 31 December 2022
17 Apr 2023 AP01 Appointment of Mr Michael Marshall as a director on 12 April 2023
10 Jan 2023 AP01 Appointment of Mr Ted Andrew Antony Jennings as a director on 23 December 2022
05 Jan 2023 PSC02 Notification of Railpen Direct Infrastructure Ii Limited as a person with significant control on 23 December 2022
05 Jan 2023 TM01 Termination of appointment of Gordon Alan Macdougall as a director on 23 December 2022
05 Jan 2023 TM01 Termination of appointment of John Frank Milligan as a director on 23 December 2022
05 Jan 2023 PSC07 Cessation of Baywa R.E. Uk Limited as a person with significant control on 23 December 2022
05 Jan 2023 AD01 Registered office address changed from 22 Chancery Lane London WC2A 1LS England to 7th Floor 100 Liverpool Street London EC2M 2AT on 5 January 2023
05 Jan 2023 AP01 Appointment of Mr Lewis Wallace Vanstone as a director on 23 December 2022
05 Jan 2023 AP01 Appointment of Ms Alena Antonava as a director on 23 December 2022
17 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
31 Aug 2022 AA Full accounts made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
04 Nov 2021 AD04 Register(s) moved to registered office address 22 Chancery Lane London WC2A 1LS
04 Nov 2021 AD02 Register inspection address has been changed from Woodwater House Pynes Hill Exeter EX2 5WR England to 22 Chancery Lane London WC2A 1LS
04 Nov 2021 AD04 Register(s) moved to registered office address 22 Chancery Lane London WC2A 1LS
04 Nov 2021 AD04 Register(s) moved to registered office address 22 Chancery Lane London WC2A 1LS
19 Oct 2021 CH01 Director's details changed for Mr John Frank Milligan on 23 September 2021
19 Oct 2021 CH01 Director's details changed for Mr Gordon Alan Macdougall on 23 September 2021
28 Sep 2021 AA Full accounts made up to 31 December 2020
10 Feb 2021 PSC07 Cessation of Bsr Energy Limited as a person with significant control on 5 February 2021
10 Feb 2021 PSC02 Notification of Baywa R.E. Uk Limited as a person with significant control on 5 February 2021
09 Feb 2021 TM01 Termination of appointment of Gary Phillips as a director on 5 February 2021