FEN FARM SOLAR PARK LIMITED

Lion House Lion House, Stroud, GL5 3BY, England
StatusACTIVE
Company No.06211102
CategoryPrivate Limited Company
Incorporated12 Apr 2007
Age17 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

FEN FARM SOLAR PARK LIMITED is an active private limited company with number 06211102. It was incorporated 17 years, 1 month, 3 days ago, on 12 April 2007. The company address is Lion House Lion House, Stroud, GL5 3BY, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Legacy

Date: 31 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23

Documents

View document PDF

Legacy

Date: 31 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 31 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Legacy

Date: 02 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22

Documents

View document PDF

Legacy

Date: 02 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22

Documents

View document PDF

Legacy

Date: 02 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Legacy

Date: 21 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/21

Documents

View document PDF

Legacy

Date: 21 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/21

Documents

View document PDF

Legacy

Date: 21 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Legacy

Date: 04 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/20

Documents

View document PDF

Legacy

Date: 04 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/20

Documents

View document PDF

Legacy

Date: 04 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/20

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Legacy

Date: 09 Mar 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/19

Documents

View document PDF

Legacy

Date: 09 Mar 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/19

Documents

View document PDF

Legacy

Date: 24 Feb 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/19

Documents

View document PDF

Legacy

Date: 24 Feb 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/19

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2019

Action Date: 12 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-12

Psc name: Ecotricity Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Next Generation Wind Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Oct 2019

Category: Address

Type: AD03

New address: Tlt Llp One Redcliff Street Bristol BS1 6TP

Documents

View document PDF

Change sail address company with new address

Date: 29 Oct 2019

Category: Address

Type: AD02

New address: Tlt Llp One Redcliff Street Bristol BS1 6TP

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tom Cowling

Termination date: 2019-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Legacy

Date: 18 Jan 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/18

Documents

View document PDF

Legacy

Date: 18 Jan 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/18

Documents

View document PDF

Legacy

Date: 10 Jan 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/18

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-25

Officer name: Mr Asif Rehmanwala

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dale Vince

Change date: 2018-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tom Cowling

Appointment date: 2018-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-22

Officer name: Philip Catherall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

Old address: Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ

Change date: 2018-01-22

New address: Lion House Rowcroft Stroud GL5 3BY

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry John Peagam

Termination date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Philip Catherall

Change date: 2017-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-12

Officer name: Mr Garry John Peagam

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-22

Officer name: Paul David Wheatcroft

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Asif Rehmanwala

Change date: 2017-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-23

Officer name: Mr Asif Rehmanwala

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Philip Catherall

Change date: 2016-04-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2016

Action Date: 23 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062111020005

Charge creation date: 2016-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Resolution

Date: 15 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2015

Action Date: 25 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062111020004

Charge creation date: 2015-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Wheatcroft

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 24 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 24 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eastfield works wind park LIMITED\certificate issued on 15/12/10

Documents

View document PDF

Resolution

Date: 02 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Dale Vince

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed golden bale LIMITED\certificate issued on 23/01/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed philip catherall

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 12/04/07\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed dale vince

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 26/04/07 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 12 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKC CONSULTING SERVICES LTD

PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:10365994
Status:ACTIVE
Category:Private Limited Company

ALPHA SMILES LTD

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:09364483
Status:ACTIVE
Category:Private Limited Company

DERRANSIDE DEVELOPMENTS LIMITED

50 WELLINGTON STREET,GLASGOW,G2 6HJ

Number:SC471978
Status:ACTIVE
Category:Private Limited Company
Number:03637206
Status:ACTIVE
Category:Private Limited Company

GUILDHALL PROPERTIES LIMITED

1 HOLDERS MEADOW HOLDERS GREEN,DUNMOW,CM6 3QQ

Number:11695228
Status:ACTIVE
Category:Private Limited Company

SCIMCO LIMITED

33 WIGMORE STREET,LONDON,W1U 1QX

Number:03155619
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source