Download leads from Nexok and grow your business. Find out more

Drakelow Solar Limited

Documents

Total Documents77
Total Pages372

Filing History

3 August 2023Director's details changed for Mrs Julia Katharine Rhodes-Journeay on 26 July 2023
3 August 2023Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 3 August 2023
3 August 2023Director's details changed for Mr Stephane Christophe Tetot on 26 July 2023
19 July 2023Confirmation statement made on 14 July 2023 with no updates
2 June 2023Accounts for a small company made up to 31 December 2022
27 September 2022Accounts for a small company made up to 31 December 2021
14 July 2022Confirmation statement made on 14 July 2022 with no updates
6 September 2021Accounts for a small company made up to 31 December 2020
26 July 2021Confirmation statement made on 17 July 2021 with no updates
22 December 2020Accounts for a small company made up to 31 December 2019
28 July 2020Confirmation statement made on 17 July 2020 with no updates
12 November 2019Appointment of Ms Julia Katharine Rhodes-Journeay as a director on 4 November 2019
12 November 2019Termination of appointment of Patrick Jude O'kane as a director on 4 November 2019
27 September 2019Accounts for a small company made up to 31 December 2018
6 August 2019Confirmation statement made on 17 July 2019 with no updates
2 May 2019Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL England to 2 Jubilee Way Faversham Kent ME13 8GD on 2 May 2019
19 September 2018Accounts for a small company made up to 31 December 2017
25 July 2018Confirmation statement made on 24 July 2018 with no updates
11 April 2018Termination of appointment of Keith Mangan as a director on 10 April 2018
18 September 2017Accounts for a small company made up to 31 December 2016
18 September 2017Accounts for a small company made up to 31 December 2016
29 August 2017Confirmation statement made on 24 July 2017 with updates
29 August 2017Confirmation statement made on 24 July 2017 with updates
25 August 2017Notification of Ri Income Uk Holdings Limited as a person with significant control on 16 January 2017
25 August 2017Cessation of Dagmar Vogt as a person with significant control on 16 January 2017
25 August 2017Cessation of Dagmar Vogt as a person with significant control on 16 January 2017
25 August 2017Notification of Ri Income Uk Holdings Limited as a person with significant control on 16 January 2017
5 April 2017Registered office address changed from Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA United Kingdom to Mall House the Mall Faversham Kent ME13 8JL on 5 April 2017
5 April 2017Registered office address changed from Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA United Kingdom to Mall House the Mall Faversham Kent ME13 8JL on 5 April 2017
15 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
15 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
24 January 2017Appointment of Keith Mangan as a director on 16 January 2017
24 January 2017Appointment of Stephane Tetot as a director on 16 January 2017
24 January 2017Termination of appointment of Murrell Associates Limited as a secretary on 16 January 2017
24 January 2017Appointment of Patrick O’Kane as a director on 16 January 2017
24 January 2017Appointment of Stephane Tetot as a director on 16 January 2017
24 January 2017Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA on 24 January 2017
24 January 2017Appointment of Keith Mangan as a director on 16 January 2017
24 January 2017Termination of appointment of Carl Friedrich Edler Von Braun as a director on 16 January 2017
24 January 2017Termination of appointment of Charles Anton Milner as a director on 16 January 2017
24 January 2017Appointment of Patrick O’Kane as a director on 16 January 2017
24 January 2017Termination of appointment of Murrell Associates Limited as a secretary on 16 January 2017
24 January 2017Termination of appointment of Carl Friedrich Edler Von Braun as a director on 16 January 2017
24 January 2017Termination of appointment of Charles Anton Milner as a director on 16 January 2017
24 January 2017Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA on 24 January 2017
20 January 2017Satisfaction of charge 086222400001 in full
20 January 2017Satisfaction of charge 086222400001 in full
30 September 2016Registration of charge 086222400001, created on 16 September 2016
30 September 2016Registration of charge 086222400001, created on 16 September 2016
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
4 August 2016Confirmation statement made on 24 July 2016 with updates
4 August 2016Appointment of Murrell Associates Limited as a secretary on 3 August 2016
4 August 2016Appointment of Murrell Associates Limited as a secretary on 3 August 2016
4 August 2016Confirmation statement made on 24 July 2016 with updates
26 January 2016Previous accounting period extended from 31 July 2015 to 31 December 2015
26 January 2016Previous accounting period extended from 31 July 2015 to 31 December 2015
11 January 2016Appointment of Mr Charles Anton Milner as a director on 7 January 2016
11 January 2016Appointment of Mr Carl Von Braun as a director on 7 January 2016
11 January 2016Termination of appointment of Alexander Arcache as a director on 7 January 2016
11 January 2016Appointment of Mr Carl Von Braun as a director on 7 January 2016
11 January 2016Appointment of Mr Charles Anton Milner as a director on 7 January 2016
11 January 2016Termination of appointment of Alexander Arcache as a director on 7 January 2016
11 January 2016Termination of appointment of Frank Henning Albert Bohne as a director on 7 January 2016
11 January 2016Termination of appointment of Frank Henning Albert Bohne as a director on 7 January 2016
30 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
30 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
27 April 2015Accounts for a dormant company made up to 31 July 2014
27 April 2015Accounts for a dormant company made up to 31 July 2014
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
4 October 2013Director's details changed for Dr Alexander Arcache on 24 July 2013
4 October 2013Director's details changed for Dr Alexander Arcache on 24 July 2013
4 October 2013Director's details changed for Mr Frank Henning Albert Bohne on 24 July 2013
4 October 2013Director's details changed for Mr Frank Henning Albert Bohne on 24 July 2013
24 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
24 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
Sign up now to grow your client base. Plans & Pricing