CREATHORNE FARM SOLAR PARK LIMITED: Filings
Overview
| Company Name | CREATHORNE FARM SOLAR PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08603613 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CREATHORNE FARM SOLAR PARK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 27 pages | AA | ||||||||||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Neil Anthony Wood on Jun 09, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 26 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Luke James Brandon Roberts as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Paul O'connor as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Change of details for Renewable Energy Hold Co Limited as a person with significant control on Nov 15, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Renewable Energy Hold Co Limited as a person with significant control on Jul 19, 2022 | 2 pages | PSC05 | ||||||||||
Change of details for Good Energy Generation Assets No. 1 Limited as a person with significant control on Oct 04, 2023 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed good energy creathorne farm solar park (003) LIMITED\certificate issued on 28/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Luke James Brandon Roberts on Jul 28, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Anthony Wood on Jul 28, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN England to 1st Floor 25 King Street Bristol BS1 4PB on Jul 19, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Luke James Brandon Roberts as a director on Jan 19, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Anthony Wood as a director on Jan 19, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rupert Sanderson as a director on Jan 19, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel David Pocklington as a director on Jan 19, 2022 | 1 pages | TM01 | ||||||||||
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