SANDRIDGE SOLAR POWER LIMITED
Status | ACTIVE |
Company No. | 08700253 |
Category | Private Limited Company |
Incorporated | 20 Sep 2013 |
Age | 10 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SANDRIDGE SOLAR POWER LIMITED is an active private limited company with number 08700253. It was incorporated 10 years, 8 months, 15 days ago, on 20 September 2013. The company address is C/O Foresight Group Llp The Shard C/O Foresight Group Llp The Shard, London, SE1 9SG, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 29 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-08
Officer name: David Goodwin
Documents
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Termination director company with name termination date
Date: 19 Oct 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-16
Officer name: Pinecroft Corporate Services Limited
Documents
Appoint person director company with name date
Date: 19 Oct 2023
Action Date: 15 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Elsworth
Appointment date: 2023-10-15
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Change to a person with significant control
Date: 06 Oct 2021
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-10-13
Psc name: Acquisitionco 2 Limited
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Change person director company with change date
Date: 10 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Ernest Shaw
Change date: 2019-12-09
Documents
Change person director company with change date
Date: 09 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-03
Officer name: Mr Graham Ernest Shaw
Documents
Change to a person with significant control without name date
Date: 22 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Address
Type: AD01
New address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
Old address: The Shard C/O Foresight Group Llp London Bridge Street London SE1 9SG England
Change date: 2019-11-21
Documents
Change corporate director company with change date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2019-11-21
Officer name: Pinecroft Corporate Services Limited
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Aug 2019
Action Date: 01 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087002530003
Charge creation date: 2019-08-01
Documents
Mortgage satisfy charge full
Date: 06 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087002530001
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Appoint corporate director company with name date
Date: 18 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Pinecroft Corporate Services Limited
Appointment date: 2018-01-17
Documents
Termination director company with name termination date
Date: 18 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-17
Officer name: Matthew Nicholas Henry Black
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Notification of a person with significant control
Date: 03 Oct 2017
Action Date: 28 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Acquisitionco 2 Limited
Notification date: 2017-04-28
Documents
Cessation of a person with significant control
Date: 03 Oct 2017
Action Date: 28 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-28
Psc name: Jorg-Uwe Goldbeck
Documents
Cessation of a person with significant control
Date: 03 Oct 2017
Action Date: 28 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-28
Psc name: Joachim Goldbeck
Documents
Cessation of a person with significant control
Date: 03 Oct 2017
Action Date: 28 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-28
Psc name: Jan-Hendrick Goldbeck
Documents
Change account reference date company current extended
Date: 29 Aug 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-12-31
Documents
Accounts with accounts type small
Date: 11 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jun 2017
Action Date: 31 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087002530002
Charge creation date: 2017-05-31
Documents
Resolution
Date: 08 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Address
Type: AD01
New address: The Shard C/O Foresight Group Llp London Bridge Street London SE1 9SG
Old address: Suite 1.8 First Floor Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England
Change date: 2017-03-01
Documents
Termination director company with name termination date
Date: 28 Feb 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-23
Officer name: Bjorn Lamprecht
Documents
Termination director company with name termination date
Date: 28 Feb 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joachim Goldbeck
Termination date: 2017-02-23
Documents
Appoint person director company with name date
Date: 28 Feb 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Nicholas Henry Black
Appointment date: 2017-02-23
Documents
Appoint person director company with name date
Date: 28 Feb 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Ernest Shaw
Appointment date: 2017-02-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Feb 2017
Action Date: 23 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-23
Charge number: 087002530001
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 02 Nov 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Robert Beath
Termination date: 2015-10-16
Documents
Termination director company with name termination date
Date: 02 Nov 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-16
Officer name: St John Hughes
Documents
Termination director company with name termination date
Date: 02 Nov 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-16
Officer name: Richard Kowitz
Documents
Appoint person director company with name date
Date: 02 Nov 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joachim Goldbeck
Appointment date: 2015-10-16
Documents
Appoint person director company with name date
Date: 02 Nov 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-16
Officer name: Mr Bjorn Lamprecht
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-26
Old address: Sovereign House 212-224 Shaftesbury Ave London WC2H 8HQ
New address: Suite 1.8 First Floor Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
Documents
Resolution
Date: 29 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 19 Jun 2015
Action Date: 07 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heiner Roger
Termination date: 2014-02-07
Documents
Appoint person director company with name date
Date: 19 Jun 2015
Action Date: 07 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-02-07
Officer name: Mr Richard Kowitz
Documents
Change person director company with change date
Date: 29 Jan 2015
Action Date: 20 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr St. John Hughes
Change date: 2014-12-20
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Change person director company with change date
Date: 14 Oct 2013
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-20
Officer name: John Hughes
Documents
Incorporation company
Date: 20 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
LADY DELL FARM,RICKMANSWORTH,WD3 6ES
Number: | 10558693 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10562933 |
Status: | ACTIVE |
Category: | Private Limited Company |
JA CONSULTANCY & TRAINING LIMITED
5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN
Number: | 07994330 |
Status: | ACTIVE |
Category: | Private Limited Company |
332 RED LEES ROAD,BURNLEY,BB10 4RQ
Number: | 07010573 |
Status: | ACTIVE |
Category: | Private Limited Company |
SB OIL & GAS TRAINING AND COMPETENCE LTD
1 VICTORIA ROAD,KIRKCALDY,KY1 1DT
Number: | SC572379 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHPOINT DORKING ROAD,HORSHAM,RH12 3RZ
Number: | 04261461 |
Status: | ACTIVE |
Category: | Private Limited Company |