EGMANTON SOLAR PARK LIMITED

C/O Low Carbon Limited Second Floor, Stirling Square C/O Low Carbon Limited Second Floor, Stirling Square, London, SW1Y 5AD, United Kingdom
StatusACTIVE
Company No.08739720
CategoryPrivate Limited Company
Incorporated21 Oct 2013
Age10 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

EGMANTON SOLAR PARK LIMITED is an active private limited company with number 08739720. It was incorporated 10 years, 7 months, 14 days ago, on 21 October 2013. The company address is C/O Low Carbon Limited Second Floor, Stirling Square C/O Low Carbon Limited Second Floor, Stirling Square, London, SW1Y 5AD, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 08 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander James France

Termination date: 2024-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Yard

Change date: 2024-03-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2023

Action Date: 07 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Greencoat Solar Assets Ii Limited

Change date: 2023-11-07

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Yard

Change date: 2023-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Lee Shamai Moscovitch

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Greencoat Solar Assets Ii Limited

Change date: 2023-07-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2023

Action Date: 06 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Greencoat Solar Assets Ii Limited

Change date: 2023-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adriano Tortora

Change date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mr Ralph Simon Fleetwood Nash

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2022

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: 22 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-15

Officer name: Mr Matthew James Yard

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ralph Simon Fleetwood Nash

Change date: 2022-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-15

Old address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England

New address: C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 23 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-23

Officer name: Mr Alexander James France

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander James France

Change date: 2021-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander James France

Appointment date: 2021-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 25 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ralph Simon Fleetwood Nash

Change date: 2021-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fadile Unek

Termination date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 29 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adriano Tortora

Change date: 2020-11-29

Documents

View document PDF

Resolution

Date: 10 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Shamai Moscovitch

Change date: 2020-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2020

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Greencoat Solar Assets Ii Limited

Change date: 2019-03-19

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr Ralph Simon Fleetwood Nash

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Shamai Moscovitch

Change date: 2020-06-01

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2020

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-12

Psc name: Greencoat Solar Assets Ii Limited

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-20

Officer name: Mr Adriano Tortora

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-22

Officer name: Mr Lee Shamai Moscovitch

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 02 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ralph Nash

Change date: 2019-11-02

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ralph Nash

Change date: 2019-11-19

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-03

Officer name: Mr Lee Shamai Moscovitch

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 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: 18 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Fadile Unek

Appointment date: 2019-05-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087397200001

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-19

Psc name: Greencoat Solar Assets Ii Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Old address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

New address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU

Change date: 2019-03-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Accomplish Secretaries Limited

Termination date: 2019-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-19

Officer name: Yaling Liu

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guangqiang Li

Termination date: 2019-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Nash

Appointment date: 2019-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Shamai Moscovitch

Appointment date: 2019-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ping Maggie Qiu

Termination date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Alan Li

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Ms Yaling Liu

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guangqiang Li

Appointment date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 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: 17 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Feb 2018

Action Date: 17 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-17

Documents

View document PDF

Change account reference date company current extended

Date: 13 Sep 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

Appoint corporate secretary company with name date

Date: 29 Aug 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Accomplish Secretaries Limited

Appointment date: 2017-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

New address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Change date: 2017-08-29

Old address: 9th Floor 107 Cheapside London EC2V 6DN

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ohs Secretaries Limited

Termination date: 2017-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-20

Officer name: Ms Ping Maggie Qiu

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-20

Officer name: Mr Alan Li

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-20

Officer name: Neil Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleftherios Kapsogiorgos

Termination date: 2016-09-09

Documents

View document PDF

Resolution

Date: 26 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2017

Action Date: 19 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087397200001

Charge creation date: 2017-01-19

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Richardson

Appointment date: 2016-07-31

Documents

View document PDF

Legacy

Date: 10 Aug 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form TM01 was removed from the public register on 21/02/2017 as the information was invalid or ineffective

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

New address: 9Th Floor 107 Cheapside London EC2V 6DN

Old address: Satra House Rockingham Road Kettering NN16 9JH England

Change date: 2014-12-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ohs Secretaries Limited

Appointment date: 2014-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-04

Officer name: James Edmund Grenville Magraw

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Dawson

Termination date: 2014-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-04

Officer name: James Magraw

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Simon Smith

Termination date: 2014-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-03

Officer name: Mr Eleftherios Kapsogiorgos

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jul 2014

Action Date: 04 Jul 2014

Category: Capital

Type: SH02

Date: 2014-07-04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Jul 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 25 Jul 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2013

Action Date: 31 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-31

Capital : 10 GBP

Documents

View document PDF

Incorporation company

Date: 21 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTILL PROPERTIES LTD.

260 WOODHAM LANE,ADDLESTONE,KT15 3NS

Number:01595619
Status:ACTIVE
Category:Private Limited Company

AURORA LAND & DESIGN LIMITED

GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX

Number:08140018
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT CONNECTIONS & ASSOCIATES LIMITED

34 PEARTREE LANE,CHELMSFORD,CM3 4LS

Number:06553643
Status:ACTIVE
Category:Private Limited Company

RARE 2 PM LIMITED

UNIT 1, ROWAN COURT,LONDON,SW19 5EE

Number:09806331
Status:ACTIVE
Category:Private Limited Company

RAYSAND ENGINEERING LIMITED

THE OLD BANK CHAMBERS,SHENSTONE,WS14 0ND

Number:07511496
Status:ACTIVE
Category:Private Limited Company

TEH FM & ENGINEERING SERVICES LTD

THORPE HOUSE,KETTERING,NN15 6BL

Number:10813970
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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