THE DOWN HOUSE SOLAR PARK LIMITED

35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, Somerset, England
StatusACTIVE
Company No.09458261
CategoryPrivate Limited Company
Incorporated25 Feb 2015
Age9 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE DOWN HOUSE SOLAR PARK LIMITED is an active private limited company with number 09458261. It was incorporated 9 years, 2 months, 22 days ago, on 25 February 2015. The company address is 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, Somerset, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Frances Mary Button

Change date: 2023-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 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: 12 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-29

Officer name: Mr Gary Phillips

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Graham David Harding

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 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: 06 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Change account reference date company current extended

Date: 12 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Sherman John Cotterell

Termination date: 2017-09-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2017

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Solar Power Generation Limited

Change date: 2017-05-12

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Frances Mary Button

Change date: 2017-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

Old address: Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW United Kingdom

Change date: 2017-05-12

New address: 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Feb 2017

Category: Address

Type: AD03

New address: Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Frances Mary Button

Change date: 2016-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 23 Mar 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Frances Mary Button

Appointment date: 2015-07-20

Documents

View document PDF

Move registers to sail company with new address

Date: 06 May 2015

Category: Address

Type: AD03

New address: Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Change sail address company with new address

Date: 06 May 2015

Category: Address

Type: AD02

New address: Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Incorporation company

Date: 25 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAMES OAKLAND (LEICESTER) LIMITED

THE COUNTING HOUSE,LUTTERWORTH,LE17 4AY

Number:06930513
Status:ACTIVE
Category:Private Limited Company

LEWIS MECHANICAL CONSULTANCY LTD

THE VICARAGE VICARAGE ROAD,HUDDERSFIELD,HD3 4HJ

Number:07945965
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUTYEN RESIDENCES LTD

94 GOLDSMITH AVENUE,LONDON,W3 6HW

Number:10477186
Status:ACTIVE
Category:Private Limited Company

OLD MARKET (MARDEN) ROAD MANAGEMENT LIMITED

20 THE OLD MARKET,TONBRIDGE,TN12 9GD

Number:06782664
Status:ACTIVE
Category:Private Limited Company

OLIVELIMES LIMITED

60 HIGH STREET,HERTS,HP23 5AG

Number:06303438
Status:ACTIVE
Category:Private Limited Company

SECURE GLAZE UK HOME IMPROVEMENTS LTD

FLOOR 417 109 VERNON HOUSE,NOTTINGHAM,NG1 6DQ

Number:11733159
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