GRANGE FARM SOLAR PARK LIMITED

C/O Low Carbon Limited Second Floor, Stirling Square C/O Low Carbon Limited Second Floor, Stirling Square, London, SW1Y 5AD, United Kingdom
StatusACTIVE
Company No.07958672
CategoryPrivate Limited Company
Incorporated21 Feb 2012
Age12 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

GRANGE FARM SOLAR PARK LIMITED is an active private limited company with number 07958672. It was incorporated 12 years, 3 months, 13 days ago, on 21 February 2012. The company address is C/O Low Carbon Limited Second Floor, Stirling Square C/O Low Carbon Limited Second Floor, Stirling Square, London, SW1Y 5AD, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 08 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Simon Fleetwood Nash

Termination date: 2024-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Yard

Change date: 2024-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-19

Officer name: Mr Matthew James Yard

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Lee Shamai Moscovitch

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Feb 2023

Category: Address

Type: AD02

Old address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU United Kingdom

New address: C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adriano Tortora

Change date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ralph Simon Fleetwood Nash

Change date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-15

Officer name: Mr Matthew James Yard

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adriano Tortora

Appointment date: 2022-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karin Stephanie Kaiser

Termination date: 2022-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-15

Officer name: James Christopher Louca

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Greencoat Solar Assets I Limited

Change date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-08

Officer name: Mr Ralph Simon Fleetwood Nash

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD

Old address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England

Change date: 2022-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-23

Officer name: Mr Michael Liow Ha Kow

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-23

Officer name: Michael Liow Ha Kow

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 25 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-25

Officer name: Mr Ralph Simon Fleetwood Nash

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-21

Officer name: Mrs Karin Stephanie Kaiser

Documents

View document PDF

Memorandum articles

Date: 09 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Oct 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: James Christopher Louca

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-02

Officer name: Mr Lee Shamai Moscovitch

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Christopher Louca

Change date: 2020-09-24

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr James Christopher Louca

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Feb 2020

Category: Address

Type: AD02

Old address: 15 Golden Square London W1F 9JG

New address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-20

Officer name: Mr James Louca

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Liow Ha Kow

Appointment date: 2019-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anish Krishna Parmar

Termination date: 2019-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Simon Fleetwood Nash

Appointment date: 2019-12-20

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Karin Stephanie Kaiser

Change date: 2019-11-25

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Shamai Moscovitch

Change date: 2019-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Karin Stephanie Kaiser

Change date: 2019-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-21

Psc name: Wilberfoss Power (South) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Greencoat Solar Assets I Limited

Notification date: 2018-12-21

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Feb 2019

Category: Address

Type: AD04

New address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-11

Old address: C/O Low Carbon Ltd 13 Berkeley Street London England W1J 8DU England

New address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-05

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-29

Officer name: Miss Karin Stephanie Kaiser

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anish Parmar

Change date: 2017-09-29

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 24 Jul 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 079586720001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079586720001

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-29

Officer name: Baiju Devani

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-29

Officer name: Imran Sheikh

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Shamai Moscovitch

Appointment date: 2017-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karin Kaiser

Appointment date: 2017-06-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anish Parmar

Appointment date: 2017-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-29

Officer name: Sebastian James Speight

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Wright

Termination date: 2017-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-29

Officer name: Sarah Cruickshank

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-06

New address: C/O Low Carbon Ltd 13 Berkeley Street London England W1J 8DU

Old address: 4 Kings Row, Armstrong Road Maidstone Kent England ME15 6AQ England

Documents

View document PDF

Resolution

Date: 05 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

New address: 4 Kings Row, Armstrong Road Maidstone Kent England ME15 6AQ

Change date: 2017-02-13

Old address: 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Baiju Devani

Appointment date: 2016-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Jonathan Dunn

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-09

Officer name: Jennifer Wright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-14

Officer name: Mr Imran Sheikh

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Imran Sheikh

Appointment date: 2015-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-05

Officer name: James John Axtell

Documents

View document PDF

Resolution

Date: 30 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2015

Action Date: 14 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-14

Charge number: 079586720001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Dunn

Appointment date: 2014-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberto Castiglioni

Termination date: 2014-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roberto Castiglioni

Appointment date: 2014-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-07

Officer name: Jeremy Bruce Milne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-05

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Move registers to sail company

Date: 16 Oct 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Oct 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Bruce Milne

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian James Speight

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James John Axtell

Change date: 2013-08-01

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Pike

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hedley Mayor

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Payne

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Cross

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sarah Cruickshank

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James John Axtell

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Address

Type: AD01

Old address: the Green Easter Park Benyon Road Reading Berkshire RG7 2PQ England

Change date: 2013-07-05

Documents

View document PDF

Resolution

Date: 06 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ALGARVE OPEN LIMITED

10 HILLVIEW COTTAGES,GLOUCESTER,GL4 0BS

Number:07877700
Status:ACTIVE
Category:Private Limited Company

BAPIL PROPERTY LIMITED

ST ANN'S QUAY,NEWCASTLE UPON TYNE,NE1 3BD

Number:11857748
Status:ACTIVE
Category:Private Limited Company

CLARK & KENT UK LTD

2 CHAPEL COURT,LONDON,SE1 1HH

Number:07175128
Status:ACTIVE
Category:Private Limited Company

EXCEL CHARTER LIMITED

110 LANCASTER ROAD,BARNET,EN4 8AL

Number:04110313
Status:ACTIVE
Category:Private Limited Company

JGLC CONSULTING LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09406463
Status:ACTIVE
Category:Private Limited Company

MILLBROOK MANAGEMENT (NO 1) LIMITED

161 KINGSHURST ROAD,BIRMINGHAM,B31 2LL

Number:02980530
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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