SANDRIDGE SOLAR POWER LIMITED

C/O Foresight Group Llp The Shard C/O Foresight Group Llp The Shard, London, SE1 9SG, United Kingdom
StatusACTIVE
Company No.08700253
CategoryPrivate Limited Company
Incorporated20 Sep 2013
Age10 years, 8 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087002530001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARIS ENGINEERING LTD

LADY DELL FARM,RICKMANSWORTH,WD3 6ES

Number:10558693
Status:ACTIVE
Category:Private Limited Company

CAESAR PRODUCTS LTD

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

RED SEVEN TRINITY LTD

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

SHEA CLARITY LIMITED

HIGHPOINT DORKING ROAD,HORSHAM,RH12 3RZ

Number:04261461
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