ROVES SOLAR FARM LIMITED
Status | ACTIVE |
Company No. | 08933024 |
Category | Private Limited Company |
Incorporated | 11 Mar 2014 |
Age | 10 years, 2 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 21 Dec 2016
Action Date: 08 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-08
Capital : 6 GBP
Documents
Capital allotment shares
Date: 21 Dec 2016
Action Date: 08 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-08
Capital : 6 GBP
Documents
Capital allotment shares
Date: 21 Dec 2016
Action Date: 08 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-08
Capital : 6 GBP
Documents
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
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
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
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
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
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
Second filing of form with form type
Date: 04 Nov 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Termination director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Webster
Documents
Termination director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Therese Sundelin
Documents
Termination director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Niels Kroninger
Documents
Appoint person director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Sarah Burr
Documents
Appoint person director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rupert Godfrey Burr
Documents
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
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
Some Companies
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 |
C/O THE POINT GRANITE WAY,LOUGHBOROUGH,LE12 7TZ
Number: | 04240026 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |