LONG NEWNTON SOLAR FARM LIMITED

168 Church Road, Hove, BN3 2DL, East Sussex, England
StatusACTIVE
Company No.08711561
CategoryPrivate Limited Company
Incorporated30 Sep 2013
Age10 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

LONG NEWNTON SOLAR FARM LIMITED is an active private limited company with number 08711561. It was incorporated 10 years, 8 months, 3 days ago, on 30 September 2013. The company address is 168 Church Road, Hove, BN3 2DL, East Sussex, England.



Company Fillings

Memorandum articles

Date: 02 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087115610003

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-15

Officer name: Nicholas John Pike

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Shamai Moscovitch

Appointment date: 2024-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Simon Fleetwood Nash

Appointment date: 2024-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Yard

Appointment date: 2024-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Christopher Louca

Appointment date: 2024-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: AD01

New address: 168 Church Road Hove East Sussex BN3 2DL

Old address: C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom

Change date: 2024-02-26

Documents

View document PDF

Resolution

Date: 25 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087115610002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087115610004

Charge creation date: 2024-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Stuart Skilton

Termination date: 2023-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-13

Officer name: Daniel Stuart Skilton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Address

Type: AD01

New address: C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP

Old address: C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom

Change date: 2023-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Walsh

Termination date: 2022-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-18

Officer name: Mr Nicholas John Pike

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

Old address: C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE United Kingdom

Change date: 2022-06-10

New address: C/O Toucan Energy 1 Long Lane London SE1 4PG

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Quintas Energy Uk Ltd

Termination date: 2022-03-25

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2021

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: 19 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-09

Officer name: Mr Ian Walsh

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Quintas Energy Uk Ltd

Change date: 2020-10-09

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Perpetual Power (Uk) Limited

Change date: 2020-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

New address: C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE

Change date: 2020-10-16

Old address: C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 25 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam James Kavanagh

Termination date: 2020-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-28

Officer name: Andrew Paul Williams

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Ian Walsh

Appointment date: 2020-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 12 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2018

Action Date: 20 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087115610003

Charge creation date: 2017-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-20

Officer name: Luca Di Rico

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-20

Officer name: Alan Mitchell Shaffran

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-20

Officer name: Mr Liam Kavanagh

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-20

Officer name: Mr Andrew Paul Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2016

Action Date: 25 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087115610002

Charge creation date: 2016-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 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: 22 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Dec 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-07-01

Officer name: Quintas Energy Uk Ltd

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Aug 2015

Action Date: 10 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-12-10

Form type: AR01

Documents

View document PDF

Second filing of form with form type

Date: 14 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2015

Action Date: 31 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-31

Capital : 591,288 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

New address: C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE

Change date: 2015-06-26

Old address: , C/O Quintas Energy, 16 Hanover Square, Mayfair, London, W1S 1HT

Documents

View document PDF

Change account reference date company current extended

Date: 24 Dec 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2014

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 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: Sebastian James Speight

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: James John Axtell

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anesco asset management eight LIMITED\certificate issued on 18/11/14

Documents

View document PDF

Change of name notice

Date: 18 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-31

Officer name: Sarah Cruickshank

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-31

Officer name: Mr. Alan Mitchell Shaffran

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-31

Officer name: Mr. Luca Di Rico

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-10-31

Officer name: Quintas Energy Uk Ltd

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-14

Old address: , 15 Golden Square, London, W1F 9JG

New address: C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

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

Officer name: Jeremy Bruce Milne

Termination date: 2014-10-07

Documents

View document PDF

Appoint person secretary company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Cruickshank

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian James Speight

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James John Axtell

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Bruce Milne

Documents

View document PDF

Termination secretary company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Cross

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Pike

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Payne

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-25

Old address: , the Green Easter Park, Silchester, Reading, RG7 2PQ, United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087115610001

Documents

View document PDF

Resolution

Date: 27 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087115610001

Documents

View document PDF

Incorporation company

Date: 30 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACRE GLOBAL LIMITED

21 ROMNEY DRIVE,BROMLEY,BR1 2TE

Number:08565173
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT TRADING (EDUCATION) LIMITED

CHARNWOOD HOUSE HARCOURT WAY,LEICESTER,LE19 1WP

Number:07392232
Status:ACTIVE
Category:Private Limited Company

DIGITEL TECHNOLOGY LTD

7 CROSS STREET,DEVON,EX31 1BA

Number:03439319
Status:ACTIVE
Category:Private Limited Company

KKLA PROPERTY LIMITED

8 CHARLES CHURCH WALK,ILFORD,IG1 3RZ

Number:11963402
Status:ACTIVE
Category:Private Limited Company
Number:IP09780R
Status:ACTIVE
Category:Industrial and Provident Society

SQUIRREL HOARDINGS LTD

6 LUBENHAM HILL,MARKET HARBOROUGH,LE16 9DQ

Number:10743389
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