GARVINACK SOLAR FARM LIMITED

168 Church Road, Hove, BN3 2DL, East Sussex, England
StatusACTIVE
Company No.09051927
CategoryPrivate Limited Company
Incorporated22 May 2014
Age10 years, 1 day
JurisdictionEngland 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

Memorandum articles

Date: 28 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 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: 090519270001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090519270002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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 creation date: 2024-02-15

Charge number: 090519270003

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

Termination date: 2023-11-21

Officer name: Daniel Stuart Skilton

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: 08 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

Officer name: Daniel Stuart Skilton

Appointment date: 2023-02-13

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

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

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

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

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

Termination date: 2022-03-25

Officer name: Quintas Energy (Uk) Limited

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: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

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

Officer name: Mr Ian Walsh

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

Change date: 2020-10-09

Psc name: Perpetual Power (Uk) Limited

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

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

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

Officer name: Andrew Paul Williams

Termination date: 2020-01-28

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: 18 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: 23 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: 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

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

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

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

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

Officer name: Mr Andrew Paul Williams

Appointment date: 2017-12-20

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: 12 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: 12 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: 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

View document PDF

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

View document PDF

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

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

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

View document PDF

Auditors resignation company

Date: 25 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 16 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARENCE AUTO REPAIRS LIMITED

SINGLETON COURT BUSINESS PARK,MONMOUTH,NP25 5JA

Number:09674020
Status:ACTIVE
Category:Private Limited Company

G D A COMMS LIMITED

3 LABURNUM AVENUE,WASHINGTON,NE38 9BU

Number:11965927
Status:ACTIVE
Category:Private Limited Company

LIAM ALEXANDER GAMMACK LTD

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

PEAR TREE WEALTH LTD

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

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