(MA) Articles and Memorandum of Association
filed on: 25th, February 2024
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, February 2024
| resolution
|
Free Download
(2 pages)
|
(TM01) 2024/02/15 - the day director's appointment was terminated
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
(CH01) On 2024/02/15 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2024/02/15.
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2024/02/15.
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2024/02/15.
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2024/02/15.
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/02/19. New Address: 168 Church Road Hove East Sussex BN3 2DL. Previous address: C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
(TM01) 2023/11/21 - the day director's appointment was terminated
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2022/12/31
filed on: 4th, October 2023
| accounts
|
Free Download
(21 pages)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 9th, May 2023
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on 2023/02/13.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/02/15. New Address: C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP. Previous address: C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/02/15. New Address: C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP. Previous address: C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
(TM01) 2022/11/25 - the day director's appointment was terminated
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, July 2022
| incorporation
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, July 2022
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/07/15.
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/06/09. New Address: C/O Toucan Energy 1 Long Lane London SE1 4PG. Previous address: C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE United Kingdom
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 16th, May 2022
| accounts
|
Free Download
(18 pages)
|
(AA) Small-sized company accounts made up to 2019/12/31
filed on: 7th, January 2021
| accounts
|
Free Download
(17 pages)
|
(CH01) On 2020/10/09 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/10/16. New Address: C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE. Previous address: C/O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9GE United Kingdom
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/07/25 - the day director's appointment was terminated
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
(TM02) 2020/01/28 - the day secretary's appointment was terminated
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/28.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/01/28 - the day director's appointment was terminated
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(CH03) On 2019/04/30 secretary's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/04/30 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/04/30 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 15th, August 2019
| accounts
|
Free Download
(17 pages)
|
(AD01) Address change date: 2019/03/14. New Address: C/O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9GE. Previous address: Mountbatten House Grosvenor Square Southampton SO15 2JU United Kingdom
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2017/12/31
filed on: 23rd, July 2018
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/05/15
filed on: 15th, May 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) 2017/09/06 - the day director's appointment was terminated
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2016/12/31
filed on: 8th, September 2017
| accounts
|
Free Download
(18 pages)
|
(AP03) New secretary appointment on 2017/05/25
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/05/25 - the day director's appointment was terminated
filed on: 10th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/05/25 - the day director's appointment was terminated
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/05/25.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/05/25.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/05/25.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/06/07
filed on: 7th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/06/07. New Address: Mountbatten House Grosvenor Square Southampton SO15 2JU. Previous address: Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG England
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 14th, September 2016
| accounts
|
Free Download
(14 pages)
|
(TM01) 2016/06/03 - the day director's appointment was terminated
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, June 2016
| resolution
|
Free Download
(36 pages)
|
(AR01) Annual return drawn up to 2016/03/11 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/03/11
capital
|
|
(CERTNM) Company name changed chiddinglye solar park LIMITEDcertificate issued on 02/12/15
filed on: 2nd, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Address change date: 2015/12/01. New Address: Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG. Previous address: Second Floor 13 Berkeley Street London W1J 8DU United Kingdom
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/11/24.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/11/23 - the day director's appointment was terminated
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/11/23 - the day director's appointment was terminated
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/11/23 - the day director's appointment was terminated
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/11/24.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/11/24.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/04.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2015/12/31, originally was 2016/04/30.
filed on: 22nd, May 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|