BLABY SOLAR FARM LIMITED
Status | ACTIVE |
Company No. | 09682341 |
Category | Private Limited Company |
Incorporated | 13 Jul 2015 |
Age | 8 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
BLABY SOLAR FARM LIMITED is an active private limited company with number 09682341. It was incorporated 8 years, 10 months, 27 days ago, on 13 July 2015. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 05 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Legacy
Date: 05 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Documents
Legacy
Date: 05 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Documents
Legacy
Date: 05 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23
Documents
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Termination director company with name termination date
Date: 07 Sep 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Gemma Halstead
Termination date: 2023-08-29
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Legacy
Date: 29 Mar 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22
Documents
Legacy
Date: 29 Mar 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22
Documents
Legacy
Date: 29 Mar 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Change corporate secretary company with change date
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-04-26
Officer name: Octopus Company Secretarial Services Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Legacy
Date: 11 Mar 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21
Documents
Legacy
Date: 11 Mar 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21
Documents
Legacy
Date: 11 Mar 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21
Documents
Change person director company with change date
Date: 24 Feb 2022
Action Date: 03 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Laura Gemma Halstead
Change date: 2022-02-03
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Change person director company with change date
Date: 24 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harry Peter Manisty
Change date: 2021-11-05
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Appoint person director company with name date
Date: 24 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-15
Officer name: Mrs Laura Gemma Halstead
Documents
Appoint person director company with name date
Date: 24 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-15
Officer name: Harry Peter Manisty
Documents
Termination director company with name termination date
Date: 17 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katrina Anne Shenton
Termination date: 2021-01-15
Documents
Termination director company with name termination date
Date: 17 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-15
Officer name: Paul Stephen Latham
Documents
Accounts with accounts type small
Date: 02 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-20
Officer name: Mr Thomas James Rosser
Documents
Confirmation statement with no updates
Date: 29 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type small
Date: 18 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Appoint corporate secretary company with name date
Date: 03 Jan 2019
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Octopus Company Secretarial Services Limited
Appointment date: 2018-11-15
Documents
Termination secretary company with name termination date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-15
Officer name: Sharna Ludlow
Documents
Accounts with accounts type small
Date: 29 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Stephen Latham
Change date: 2018-09-07
Documents
Appoint person director company with name date
Date: 13 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-06
Officer name: Katrina Shenton
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Roy Goodwin
Termination date: 2018-08-06
Documents
Appoint person director company with name date
Date: 09 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-06
Officer name: Thomas Rosser
Documents
Termination director company with name termination date
Date: 07 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sam William Reynolds
Termination date: 2018-08-06
Documents
Accounts with accounts type small
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination secretary company with name termination date
Date: 20 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kamalika Ria Banerjee
Termination date: 2018-02-19
Documents
Confirmation statement with updates
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Appoint person secretary company with name date
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-10-30
Officer name: Kamalika Ria Banerjee
Documents
Cessation of a person with significant control
Date: 14 Jul 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Freitag
Cessation date: 2017-03-31
Documents
Cessation of a person with significant control
Date: 14 Jul 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-31
Psc name: Ludwig Freitag
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Porthos Solar Limited
Notification date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Address
Type: AD01
New address: 6th Floor 33 Holborn London EC1N 2HT
Old address: Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE England
Change date: 2017-06-26
Documents
Appoint person secretary company with name date
Date: 26 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sharna Ludlow
Appointment date: 2017-06-09
Documents
Change account reference date company current extended
Date: 24 Apr 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 19 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Roy Goodwin
Appointment date: 2017-03-31
Documents
Appoint person director company with name date
Date: 19 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-31
Officer name: Sam William Reynolds
Documents
Appoint person director company with name date
Date: 19 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-31
Officer name: Mr Paul Stephen Latham
Documents
Termination director company with name termination date
Date: 19 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lewis James Gardner
Termination date: 2017-03-31
Documents
Termination director company with name termination date
Date: 19 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Martin Hoesl
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
New address: Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE
Change date: 2017-04-19
Old address: 4 Lombard Street London EC3V 9HD United Kingdom
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-25
Officer name: Martin Hoesl
Documents
Change account reference date company previous shortened
Date: 02 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2015-12-31
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2016
Action Date: 03 Jan 2016
Category: Address
Type: AD01
Old address: 55 Baker Street London W1U 7EU England
Change date: 2016-01-03
New address: 4 Lombard Street London EC3V 9HD
Documents
Appoint person director company with name date
Date: 23 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lewis James Gardner
Appointment date: 2015-12-18
Documents
Termination director company with name termination date
Date: 23 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven George Rademaker
Termination date: 2015-12-18
Documents
Termination director company with name termination date
Date: 23 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Richard Betts
Termination date: 2015-12-18
Documents
Some Companies
41 LAMBERT AVENUE,RICHMOND,TW9 4QS
Number: | 08811883 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 06883540 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARWOOD SCAFFOLDING SERVICES LTD
168 LEE LANE,BOLTON,BL6 7AF
Number: | 10276708 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A BREWERY COURT NORTH STREET,BRISTOL,BS3 1JS
Number: | 01416569 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY HOUSE,BARNET,EN5 4BE
Number: | 00814100 |
Status: | ACTIVE |
Category: | Private Limited Company |
REVILO HOUSE,ROCHDALE,OL11 5BX
Number: | 10554804 |
Status: | ACTIVE |
Category: | Private Limited Company |