ROVES SOLAR FARM LIMITED

Hermes House Hermes House, Swindon, SN2 2GA, Wiltshire, England
StatusACTIVE
Company No.08933024
CategoryPrivate Limited Company
Incorporated11 Mar 2014
Age10 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

ROVES SOLAR FARM LIMITED is an active private limited company with number 08933024. It was incorporated 10 years, 2 months, 21 days ago, on 11 March 2014. The company address is Hermes House Hermes House, Swindon, SN2 2GA, Wiltshire, England.



Company Fillings

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rupert Godfrey Burr

Change date: 2022-10-04

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert Godfrey Burr

Change date: 2022-10-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanna Sarah Burr

Change date: 2022-10-04

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-04

Officer name: Mrs Joanna Sarah Burr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

New address: Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA

Change date: 2022-10-04

Old address: 38-42 Newport Street Swindon Wiltshire SN1 3DR United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 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: 26 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 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: 13 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-10

Old address: Roves Farm Sevenhampton Swindon SN6 7QG

New address: 38-42 Newport Street Swindon Wiltshire SN1 3DR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2016

Action Date: 08 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-08

Capital : 6 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2016

Action Date: 08 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-08

Capital : 6 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2016

Action Date: 08 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-08

Capital : 6 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2015

Action Date: 08 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-08

Charge number: 089330240001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Resolution

Date: 18 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 18 Nov 2014

Action Date: 12 Nov 2014

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2014-11-12

Documents

View document PDF

Second filing of form with form type

Date: 04 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Webster

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Therese Sundelin

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niels Kroninger

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Sarah Burr

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Godfrey Burr

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2014

Action Date: 11 Jun 2014

Category: Address

Type: AD01

Old address: 34 Brook Street London W1K 5DN United Kingdom

Change date: 2014-06-11

Documents

View document PDF

Capital allotment shares

Date: 01 May 2014

Action Date: 17 Apr 2014

Category: Capital

Type: SH01

Capital : 58,832 GBP

Date: 2014-04-17

Documents

View document PDF

Incorporation company

Date: 11 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEB MEDICAL SERVICES LIMITED

CROSSENS WAY BUSINESS PARK,SOUTHPORT,PR9 9LY

Number:11276082
Status:ACTIVE
Category:Private Limited Company

CATHERINE SMITH LETTINGS LIMITED

3 VICTORIA STREET,WINDERMERE,LA23 1AD

Number:06854339
Status:ACTIVE
Category:Private Limited Company

CORPORATE CLIENT RELOCATIONS LTD

2 BARWICK THE RIDGE,BRISTOL,BS11 0BQ

Number:11642030
Status:ACTIVE
Category:Private Limited Company

DIAMONDBAY LIMITED

C/O THE POINT GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:04240026
Status:ACTIVE
Category:Private Limited Company

GREEN FORCE GENERATION LTD.

OFFICE 32,LONDON,W1H 1PJ

Number:10968389
Status:ACTIVE
Category:Private Limited Company

SEVENOAKS MANOR ESTATES LIMITED

LITTLE GARNSTONE MANOR,SEVENOAKS,TN15 0HY

Number:08095796
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