GARVINACK SOLAR FARM LIMITED
Status | ACTIVE |
Company No. | 09051927 |
Category | Private Limited Company |
Incorporated | 22 May 2014 |
Age | 10 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
GARVINACK SOLAR FARM LIMITED is an active private limited company with number 09051927. It was incorporated 10 years, 1 day ago, on 22 May 2014. The company address is 168 Church Road, Hove, BN3 2DL, East Sussex, England.
Company Fillings
Resolution
Date: 23 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 22 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090519270001
Documents
Mortgage satisfy charge full
Date: 22 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090519270002
Documents
Termination director company with name termination date
Date: 19 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas John Pike
Termination date: 2024-02-15
Documents
Appoint person director company with name date
Date: 19 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
Appoint person director company with name date
Date: 19 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
Appoint person director company with name date
Date: 19 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
Appoint person director company with name date
Date: 19 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
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
Old address: C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom
New address: 168 Church Road Hove East Sussex BN3 2DL
Change date: 2024-02-19
Documents
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 creation date: 2024-02-15
Charge number: 090519270003
Documents
Termination director company with name termination date
Date: 29 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-21
Officer name: Daniel Stuart Skilton
Documents
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
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
Accounts with accounts type small
Date: 08 Apr 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 15 Feb 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Stuart Skilton
Appointment date: 2023-02-13
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-15
Old address: C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom
New address: C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP
Documents
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
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
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
Change registered office address company with date old address new address
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Address
Type: AD01
New address: C/O Toucan Energy 1 Long Lane London SE1 4PG
Change date: 2022-06-10
Old address: C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE United Kingdom
Documents
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
Termination secretary company with name termination date
Date: 08 Apr 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-03-25
Officer name: Quintas Energy (Uk) Limited
Documents
Gazette filings brought up to date
Date: 09 Mar 2022
Category: Gazette
Type: DISS40
Documents
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
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
Accounts with accounts type small
Date: 08 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change corporate secretary company with change date
Date: 20 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Quintas Energy (Uk) Limited
Change date: 2020-10-09
Documents
Change person director company with change date
Date: 19 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Walsh
Change date: 2020-10-09
Documents
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
Change date: 2020-10-09
Psc name: Perpetual Power (Uk) Limited
Documents
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
Old address: C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE United Kingdom
Change date: 2020-10-16
Documents
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
Termination director company with name termination date
Date: 30 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Paul Williams
Termination date: 2020-01-28
Documents
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
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
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
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
Accounts with accounts type full
Date: 23 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 12 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2018
Action Date: 20 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-20
Charge number: 090519270002
Documents
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
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
Appoint person director company with name date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Liam Kavanagh
Appointment date: 2017-12-20
Documents
Appoint person director company with name date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Paul Williams
Appointment date: 2017-12-20
Documents
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
Accounts with accounts type full
Date: 12 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2016
Action Date: 25 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-25
Charge number: 090519270001
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Change corporate secretary company with change date
Date: 03 Jun 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Quintas Energy (Uk) Limited
Change date: 2015-07-01
Documents
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
Capital allotment shares
Date: 01 Feb 2016
Action Date: 02 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-02
Capital : 139,143 GBP
Documents
Accounts with accounts type full
Date: 18 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Address
Type: AD01
Old address: C/O Quintas Energy Uk Limited 16 Hanover Square Mayfair London W1S 1HT
Change date: 2015-06-26
New address: C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luca Di Rico
Appointment date: 2014-11-14
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Mitchell Shaffran
Appointment date: 2014-11-14
Documents
Appoint corporate secretary company with name date
Date: 03 Dec 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-11-14
Officer name: Quintas Energy (Uk) Limited
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Address
Type: AD01
Old address: Wirsol Solar Uk Limited Unit 3, Crays Court Crays Lane Goose Green West Sussex RH20 2GU United Kingdom
Change date: 2014-12-03
New address: C/O Quintas Energy Uk Limited 16 Hanover Square Mayfair London W1S 1HT
Documents
Termination director company with name termination date
Date: 03 Dec 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sascha Klos
Termination date: 2014-11-14
Documents
Change person director company with change date
Date: 14 Nov 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Stanley Goss
Change date: 2014-07-31
Documents
Legacy
Date: 14 Nov 2014
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified AP01 form. Appointment of Robert Stanley Goss as director is factually inaccurate or is derived from something factually inaccurate.
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Hogan
Termination date: 2014-08-05
Documents
Change account reference date company current shortened
Date: 22 May 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-05-31
Documents
Some Companies
SINGLETON COURT BUSINESS PARK,MONMOUTH,NP25 5JA
Number: | 09674020 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LABURNUM AVENUE,WASHINGTON,NE38 9BU
Number: | 11965927 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MONS ROAD,LINCOLN,LN1 3UF
Number: | 11412261 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDICAL & EDUCATION CONSULTING LIMITED
BADGER HOUSE,BLANDFORD FORUM,DT11 7QD
Number: | 11308883 |
Status: | ACTIVE |
Category: | Private Limited Company |
219 ST. CRISPINS ROAD,NORWICH,NR3 1YE
Number: | 11722823 |
Status: | ACTIVE |
Category: | Private Limited Company |
RISK CONSULTING INTERNATIONAL LIMITED
BRIDGE HOUSE,TAUNTON,TA1 1UB
Number: | 04702444 |
Status: | ACTIVE |
Category: | Private Limited Company |