GREENACRE SOLAR LIMITED

6th Floor, St Magnus House, 6th Floor, St Magnus House,, London, EC3R 6HD, England
StatusACTIVE
Company No.08336553
CategoryPrivate Limited Company
Incorporated19 Dec 2012
Age11 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

GREENACRE SOLAR LIMITED is an active private limited company with number 08336553. It was incorporated 11 years, 5 months, 14 days ago, on 19 December 2012. The company address is 6th Floor, St Magnus House, 6th Floor, St Magnus House,, London, EC3R 6HD, England.



Company Fillings

Accounts with accounts type small

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-25

Officer name: Ms Saffron Hooper-Kay

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-25

Officer name: Mr Nuno Miguel Palhares Tome

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-25

Officer name: Matthew Anthony Swanston

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William Moore

Termination date: 2023-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-25

Officer name: Danielle Louise Strothers

Documents

View document PDF

Accounts amended with accounts type small

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-26

Officer name: Ms Danielle Louise Strothers

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-06

Officer name: External Officer Limited

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Solar Finco 1 Limited

Change date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Samuel Krempels

Termination date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uk Officer Ltd

Termination date: 2020-01-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-01-31

Officer name: Thames Street Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-31

Officer name: Matthew Anthony Swanston

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Danielle Louise Strothers

Appointment date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Moore

Appointment date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

New address: 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD

Change date: 2020-02-06

Old address: C/O Oxford Capital Partners Llp 201 Cumnor Hill Oxford OX2 9PJ

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Solar Finco 1 Limited

Change date: 2019-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Uk Officer Ltd

Appointment date: 2019-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ignatius Schwerdt

Termination date: 2019-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr George Samuel Krempels

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Oliver Gordon Hughes

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-27

Officer name: Mr James Ignatius Schwerdt

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franck Jacques Chesse

Termination date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Barnaby David Rhys Jones

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Franck Jacques Chesse

Appointment date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Solar Finco 1 Limited

Notification date: 2018-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Share Nominees Limited

Cessation date: 2018-01-05

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Charles Siddhartha Von Schmieder

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Barnaby David Rhys Jones

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083365530001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083365530002

Charge creation date: 2017-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Mr Oliver Gordon Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083365530001

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Gordon Hughes

Change date: 2014-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-18

Old address: 201 Cumnor Hill Oxford OX2 9PJ United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2013

Action Date: 28 Jun 2013

Category: Capital

Type: SH01

Capital : 50,010.00 GBP

Date: 2013-06-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 May 2013

Action Date: 16 May 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: External Officer Limited

Change date: 2013-05-16

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2013

Action Date: 04 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-04

Capital : 45,847.62 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2013

Action Date: 19 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-19

Capital : 28,010 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Apr 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: External Officer Limited

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Gordon Hughes

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed green acre solar LIMITED\certificate issued on 04/04/13

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sandys moor energy LIMITED\certificate issued on 04/04/13

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed andover energy LIMITED\certificate issued on 23/01/13

Documents

View document PDF

Incorporation company

Date: 19 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAKESIDE MEAT COMPANY LIMITED

THE CUTTING ROOM LITTLE DICKS FARMHOUSE,ULVERSTON,LA12 7RP

Number:07537043
Status:ACTIVE
Category:Private Limited Company

GO BANANAS COMMUNITY CHILDSPLAY LIMITED

EBLEY WHARF MILL,STROUD,GL5 4SR

Number:07715873
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HG WILTON LLP

INTERSHORE SUITES ROOM 403, DOWGATE HILL HOUSE,,LONDON,EC4R 2SU

Number:OC412495
Status:ACTIVE
Category:Limited Liability Partnership

NATURAL MOBILITY LIMITED

25 CROFTCROIGHN DRIVE,GLASGOW,G33 5JB

Number:SC426372
Status:ACTIVE
Category:Private Limited Company

PD AND NJ HAYES LTD

2ND FLOOR, THE PLATINUM BUILDING ST JOHN'S INNOVATION PARK,CAMBRIDGE,CB4 0DS

Number:09274217
Status:ACTIVE
Category:Private Limited Company

PLUMBPRIDE LIMITED

161 FOREST ROAD,LONDON,E17 6HE

Number:11560470
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