WOODHOUSE FARM SOLAR PV LIMITED
Status | ACTIVE |
Company No. | 06835555 |
Category | Private Limited Company |
Incorporated | 03 Mar 2009 |
Age | 15 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
WOODHOUSE FARM SOLAR PV LIMITED is an active private limited company with number 06835555. It was incorporated 15 years, 2 months, 27 days ago, on 03 March 2009. The company address is Millhouse Millhouse, Rochford, SS4 1DB, Essex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type full
Date: 21 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type full
Date: 09 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Address
Type: AD01
Old address: C/O C/O Venthams 51 Lincolns Inn Fields London WC2A 3NA United Kingdom
Change date: 2022-04-06
New address: Millhouse 32-38 East Street Rochford Essex SS4 1DB
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type full
Date: 15 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type full
Date: 15 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type full
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 17 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-14
Officer name: Mr Christian Krogsgaard
Documents
Termination director company with name termination date
Date: 17 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-14
Officer name: Henrik Nohr Poulsen
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type full
Date: 23 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Accounts with accounts type full
Date: 14 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 30 Sep 2017
Action Date: 18 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-18
Capital : 2.00 GBP
Documents
Notification of a person with significant control statement
Date: 13 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 13 Sep 2017
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-18
Psc name: Jens-Peter Zink
Documents
Cessation of a person with significant control
Date: 13 Sep 2017
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Knud Erik Andersen
Cessation date: 2017-08-18
Documents
Cessation of a person with significant control
Date: 13 Sep 2017
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-18
Psc name: Mikael Dystrup Pedersen
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Knud Erik Andersen
Termination date: 2017-08-18
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jens-Peter Zink
Termination date: 2017-08-18
Documents
Appoint person director company with name date
Date: 06 Sep 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-18
Officer name: Dr Peter Tind Larsen
Documents
Appoint person director company with name date
Date: 06 Sep 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henrik Nohr Poulsen
Appointment date: 2017-08-18
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-18
Officer name: Emil Vikjaer-Andresen
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Termination director company with name termination date
Date: 26 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-23
Officer name: Glenn Jones
Documents
Accounts with accounts type dormant
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 04 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emil Vikjaer-Andresen
Appointment date: 2016-03-02
Documents
Change account reference date company previous shortened
Date: 03 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 05 Jan 2016
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jens-Peter Zink
Appointment date: 2015-12-11
Documents
Appoint person director company with name date
Date: 05 Jan 2016
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-11
Officer name: Knud Erik Andersen
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
Old address: Framwell House Framwelgate Durham DH1 5SU
New address: C/O C/O Venthams 51 Lincolns Inn Fields London WC2A 3NA
Change date: 2016-01-05
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Old address: 10 Sandbach Great Lumley Chester Le Street County Durham DH3 4LL
Change date: 2015-07-01
New address: Framwell House Framwelgate Durham DH1 5SU
Documents
Accounts with accounts type dormant
Date: 26 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Accounts with accounts type dormant
Date: 28 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 26 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed buchan biowaste services LTD\certificate issued on 26/11/14
Documents
Change of name notice
Date: 26 Nov 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-03
Documents
Accounts with accounts type dormant
Date: 15 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-03
Documents
Accounts with accounts type dormant
Date: 27 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Accounts with accounts type dormant
Date: 02 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 03 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-03
Documents
Accounts with accounts type dormant
Date: 30 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 03 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-03
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Glenn Jones
Change date: 2009-10-01
Documents
Some Companies
95 CROPLEY STREET,LONDON,N1 7HH
Number: | 11872959 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORE WELL SERVICES LIMITED,GLASGOW,G2 4JR
Number: | SC533729 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GORDON DADDS CORPORATE SERVICE LIMITED ALDGATE TOWER,LONDON,E1 8QN
Number: | 10633861 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CLARKES CRESCENT,ST. HELENS,WA10 5EA
Number: | 09645094 |
Status: | ACTIVE |
Category: | Private Limited Company |
231 WELLESLEY ROAD,LEVEN,KY8 3BN
Number: | SC605110 |
Status: | ACTIVE |
Category: | Private Limited Company |
21A BARRACHNIE ROAD,GLASGOW,G69 6HB
Number: | SC422746 |
Status: | ACTIVE |
Category: | Private Limited Company |