FOUR BURROWS SOLAR PARK LIMITED

Oxygen House Grenadier Road Oxygen House Grenadier Road, Exeter, EX1 3LH, England
StatusACTIVE
Company No.07902743
CategoryPrivate Limited Company
Incorporated09 Jan 2012
Age12 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

FOUR BURROWS SOLAR PARK LIMITED is an active private limited company with number 07902743. It was incorporated 12 years, 4 months, 22 days ago, on 09 January 2012. The company address is Oxygen House Grenadier Road Oxygen House Grenadier Road, Exeter, EX1 3LH, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-20

Officer name: Mr Philip John Woolfson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-20

Officer name: Juan Martin Alfonso

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Michael Thesiger

Change date: 2022-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

Old address: 2nd Floor 13 Berkeley Street London W1J 8DU

New address: Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH

Change date: 2020-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2018

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Low Carbon Bond Company Limited

Cessation date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2018

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Low Carbon Oxygen Limited

Notification date: 2017-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Michael Thesiger

Appointment date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-29

Officer name: Louise Ward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Resolution

Date: 28 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Mack

Termination date: 2015-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juan Martin Alfonso

Appointment date: 2015-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-04

Officer name: John Patrick Cole

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Ward

Appointment date: 2015-06-04

Documents

View document PDF

Legacy

Date: 24 Jun 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 24 Jun 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-30

Officer name: Mark Jonathan Dooley

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-30

Officer name: Christopher Michael Archer

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2015

Action Date: 30 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-30

Charge number: 079027430002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079027430001

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2014

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Michael Archer

Change date: 2014-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael Archer

Appointment date: 2014-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Jackman

Termination date: 2014-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 May 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-19

Officer name: Mr John Patrick Cole

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Resolution

Date: 12 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jonathan Dooley

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Jackman

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Bedlow

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Bedlow

Documents

View document PDF

Change account reference date company current extended

Date: 15 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079027430001

Documents

View document PDF

Resolution

Date: 06 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 May 2013

Action Date: 20 Mar 2013

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2013-03-20

Documents

View document PDF

Capital alter shares subdivision

Date: 08 May 2013

Action Date: 20 Mar 2013

Category: Capital

Type: SH02

Date: 2013-03-20

Documents

View document PDF

Resolution

Date: 25 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-31

Officer name: Mr Roy Barry Bedlow

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Patrick Cole

Change date: 2013-01-31

Documents

View document PDF

Resolution

Date: 05 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Mack

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Address

Type: AD01

Old address: 2Nd Floor 13 Berkeley Street London W1J 8DU United Kingdom

Change date: 2012-08-29

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Address

Type: AD01

Old address: Oxygen House Grenadier Road Exeter Business Park Exeter Devon EX1 3LH United Kingdom

Change date: 2012-08-29

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Feb 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 09 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARMARAMA LTD

PO BOX 4109,WILTSHIRE,SN8 9EL

Number:10522086
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOCKER DAYS LIMITED

PO BOX,BEACONSFIELD,HP9 9DL

Number:11188980
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT ELEMENTS LIMITED

AVLON 40 MAIN STREET,BRIGG,DN20 0PL

Number:07115118
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT PRINTERS LIMITED

12A BONNINGTON ROAD LANE,EDINBURGH,EH6 5BJ

Number:SC042075
Status:ACTIVE
Category:Private Limited Company

SHIRLEY OAKS MANAGEMENT LIMITED

MARLBOROUGH HOUSE WIGMORE PLACE,LUTON,LU2 9EX

Number:01797072
Status:ACTIVE
Category:Private Limited Company

SOLUTION HOST (UK) LIMITED

KINGS COURT,WILMSLOW,SK9 5AR

Number:04103391
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