HIGHER TREVARTHA SOLAR PARK LIMITED

26 Ellerbeck Court 26 Ellerbeck Court, Middlesbrough, TS9 5PT, England
StatusACTIVE
Company No.08140528
CategoryPrivate Limited Company
Incorporated12 Jul 2012
Age11 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

HIGHER TREVARTHA SOLAR PARK LIMITED is an active private limited company with number 08140528. It was incorporated 11 years, 9 months, 30 days ago, on 12 July 2012. The company address is 26 Ellerbeck Court 26 Ellerbeck Court, Middlesbrough, TS9 5PT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 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: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-07

Officer name: Alan Mark Pankhurst

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-22

Officer name: Mr John Lindsay Fernyhough Edwards

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen John Pickup

Termination date: 2021-06-22

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-30

New date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen John Pickup

Appointment date: 2020-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Margaret Hodgson

Termination date: 2020-12-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jayne Margaret Hodgson

Termination date: 2020-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Clarke

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-17

Officer name: Mr Stephen Pickup

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr Alan Mark Pankhurst

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Alan Mark Pankhurst

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

New address: 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT

Old address: 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ

Change date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-05

Officer name: Mrs Jayne Margaret Hodgson

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Philpot

Change date: 2014-03-05

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Ian Shields

Change date: 2014-03-05

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-05

Officer name: Mr Keith Clarke

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Fred Shaw Benson

Change date: 2014-03-05

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jayne Margaret Hodgson

Change date: 2014-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-25

Old address: 26 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Mark Pankhurst

Documents

View document PDF

Change account reference date company current extended

Date: 29 May 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 23 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed SESMP102 higher trevartha LIMITED\certificate issued on 23/05/13

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Jan 2013

Action Date: 14 Dec 2012

Category: Capital

Type: SH02

Date: 2012-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-31

Old address: 4 Crystal Way Elmgrove Road Harrow Middlesex HA1 2HP United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phillip Scalzo

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Fred Shaw Benson

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Clarke

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jayne Margaret Hodgson

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Philpot

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Ian Shields

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jayne Margaret Hodgson

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Hunter

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Scalzo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Address

Type: AD01

Old address: Crystal Way Elmgrove Road Crystal Way Harrow Middlesex HA1 2HP United Kingdom

Change date: 2012-10-19

Documents

View document PDF

Incorporation company

Date: 12 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEM WEALTH LLP

157 MILDENHALL ROAD,LONDON,E5 0RY

Number:OC388658
Status:ACTIVE
Category:Limited Liability Partnership

BIGGER IDEAS LIMITED

ST MARYS CHAMBERS,GUILDFORD,GU1 3UA

Number:08562181
Status:ACTIVE
Category:Private Limited Company

LIPSTER LTD

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:07458797
Status:ACTIVE
Category:Private Limited Company

NEWVENTURE LIMITED

1 BREWERY HOUSE BROOK STREET,COLCHESTER,CO7 9DS

Number:03364144
Status:ACTIVE
Category:Private Limited Company

PEPITEC LIMITED

40 OXFORD ROAD,WORTHING,BN11 1UT

Number:05196712
Status:ACTIVE
Category:Private Limited Company

PRIMUNITION LIMITED

CHURCH COURT,HALESOWEN,B63 3TT

Number:08340990
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