ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED
Overview
Company Name | ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08490785 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED located?
Registered Office Address | Level 4 Ldn:W 3 Noble Street EC2V 7EE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED?
Company Name | From | Until |
---|---|---|
ARMSTRONG PROPERTY LIMITED | Aug 08, 2016 | Aug 08, 2016 |
PIVOTAL POWER LIMITED | Apr 16, 2013 | Apr 16, 2013 |
What are the latest accounts for ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED?
Last Confirmation Statement Made Up To | Apr 10, 2025 |
---|---|
Next Confirmation Statement Due | Apr 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 10, 2024 |
Overdue | No |
What are the latest filings for ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Unaudited abridged accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Change of details for Mr Andrew Jonathan Charles Newman as a person with significant control on Nov 26, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Apr 10, 2024 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Director's details changed for Mr Michael John Hughes on May 19, 2023 | 2 pages | CH01 | ||
Registered office address changed from 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on May 19, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 10, 2023 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 10, 2022 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX on Jun 18, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 10, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Termination of appointment of Stephen William Mahon as a director on Dec 16, 2020 | 1 pages | TM01 | ||
Appointment of Mr Michael John Hughes as a director on Dec 16, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Apr 10, 2020 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Apr 10, 2019 with updates | 4 pages | CS01 | ||
Change of details for Mr Andrew Jonathan Charles Newman as a person with significant control on Apr 05, 2019 | 2 pages | PSC04 | ||
Director's details changed for Mr Stephen Mahon on Feb 25, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Mahon on Feb 25, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Mahon on Feb 25, 2019 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Termination of appointment of Alan Adi Yazdabadi as a director on Aug 10, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Apr 16, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUGHES, Michael John | Director | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | England | British | Director | 119085640004 | ||||
MAGGS, Steven, Dr | Secretary | Grange Avenue CV8 1DD Kenilworth 46 United Kingdom | 177508340001 | |||||||
MAGGS, Steven James, Dr | Director | Curtain Road 3rd Floor EC2A 3BX London 141-145 England | United Kingdom | British | Principle Teaching Fellow | 157136780001 | ||||
MAHON, Stephen William, Dr | Director | 27 Bath Road GL53 7TH Cheltenham Delta Place United Kingdom | United Kingdom | British | Director | 221284760001 | ||||
MAHON, Stephen William, Dr | Director | 27 Bath Road GL53 7TH Cheltenham Delta Place Gloucestershire England | United Kingdom | British | Director | 221284760001 | ||||
NEWMAN, Andrew Jonathan Charles | Director | Curtain Road EC2A 3BX London 141-145 England | England | British | Director | 118775370003 | ||||
YAZDABADI, Alan Adi | Director | 27 Bath Road Cheltenham Delta Place Gloucestershire United Kingdom | United Kingdom | British | Director | 200340860002 |
Who are the persons with significant control of ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robin Francis Chamberlayne | Dec 21, 2017 | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Andrew Jonathan Charles Newman | Dec 21, 2017 | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Dr Stephen William Mahon | Dec 21, 2017 | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Steven Maggs | Apr 06, 2016 | Place 27 Bath Road GL53 7TH Cheltenham Delta Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0