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

Goonhilly Solar Limited

Documents

Total Documents86
Total Pages608

Filing History

1 November 2023Confirmation statement made on 31 October 2023 with no updates
24 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
24 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
24 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
24 July 2023Total exemption full accounts made up to 31 December 2022
20 February 2023Registered office address changed from C/O Res White Limited, Beaufort Court, Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023
31 October 2022Confirmation statement made on 31 October 2022 with no updates
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21
10 October 2022Audit exemption subsidiary accounts made up to 31 December 2021
24 March 2022Termination of appointment of Joseph Charles Bayston Jones as a director on 22 March 2022
24 March 2022Appointment of Ms Jemma Louise Sherman as a director on 22 March 2022
24 March 2022Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 22 March 2022
24 March 2022Appointment of Mr Edmund George Andrew as a director on 22 March 2022
11 November 2021Confirmation statement made on 31 October 2021 with no updates
7 August 2021Resolutions
  • RES13 ‐ 22/06/2021
2 August 2021Audit exemption subsidiary accounts made up to 31 December 2020
31 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
31 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
31 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
20 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
20 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
11 December 2020Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited, Beaufort Court, Egg Farm Lane Kings Langley WD4 8LR on 11 December 2020
13 November 2020Confirmation statement made on 31 October 2020 with no updates
1 September 2020Accounts for a small company made up to 31 December 2019
13 August 2020Appointment of Joseph Charles Bayston Jones as a director on 5 August 2020
12 August 2020Termination of appointment of Achal Prakash Bhuwania as a director on 5 August 2020
12 November 2019Confirmation statement made on 31 October 2019 with updates
7 November 2019Change of details for Blackrock Renewables Uk Limited as a person with significant control on 1 February 2019
11 October 2019Accounts for a small company made up to 31 December 2018
30 September 2019Termination of appointment of Jonathan Charles Smith as a director on 27 September 2019
5 July 2019Second filing for the termination of Peter George Raftery as a director
5 July 2019Second filing for the termination of Stephane Christophe Tetot as a director
12 April 2019Registered office address changed from 2nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 12 April 2019
4 April 2019Appointment of Mr Roger Siegfried Alexander Kraemer as a director on 2 April 2019
26 March 2019Termination of appointment of Stephane Christophe Tetot as a director on 26 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 05/07/2019.
26 March 2019Termination of appointment of Peter George Raftery as a director on 26 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 05/07/2019.
12 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
8 February 2019Appointment of Mr Jonathan Charles Smith as a director on 1 February 2019
8 February 2019Appointment of Mr Achal Prakash Bhuwania as a director on 1 February 2019
7 November 2018Confirmation statement made on 31 October 2018 with no updates
13 June 2018Accounts for a small company made up to 31 December 2017
27 April 2018Appointment of Mr Stephane Christophe Tetot as a director on 27 April 2018
27 April 2018Termination of appointment of Charles Desmond Kyle Reid as a director on 27 April 2018
6 November 2017Confirmation statement made on 31 October 2017 with no updates
6 November 2017Confirmation statement made on 31 October 2017 with no updates
26 July 2017Accounts for a small company made up to 31 December 2016
26 July 2017Accounts for a small company made up to 31 December 2016
9 November 2016Confirmation statement made on 31 October 2016 with updates
9 November 2016Confirmation statement made on 31 October 2016 with updates
23 May 2016Full accounts made up to 31 December 2015
23 May 2016Full accounts made up to 31 December 2015
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
6 June 2015Full accounts made up to 31 December 2014
6 June 2015Full accounts made up to 31 December 2014
27 March 2015Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 2Nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015
27 March 2015Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 2Nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
4 July 2014Appointment of Mr Peter George Raftery as a director
4 July 2014Appointment of Mr Peter George Raftery as a director
1 July 2014Registered office address changed from 2Nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ England on 1 July 2014
1 July 2014Termination of appointment of Andrew Whalley as a director
1 July 2014Termination of appointment of Neil Harris as a director
1 July 2014Termination of appointment of David Crockford as a director
1 July 2014Current accounting period shortened from 28 February 2015 to 31 December 2014
1 July 2014Appointment of Mr Charles Desmond Kyrle Reid as a director
1 July 2014Termination of appointment of Simon Wannop as a director
1 July 2014Registered office address changed from 2Nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ England on 1 July 2014
1 July 2014Termination of appointment of Matthew Partridge as a director
1 July 2014Current accounting period shortened from 28 February 2015 to 31 December 2014
1 July 2014Appointment of Mr Charles Desmond Kyrle Reid as a director
1 July 2014Termination of appointment of David Crockford as a director
1 July 2014Termination of appointment of Neil Harris as a director
1 July 2014Termination of appointment of Simon Wannop as a director
1 July 2014Registered office address changed from 2Nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ England on 1 July 2014
1 July 2014Termination of appointment of Andrew Whalley as a director
1 July 2014Termination of appointment of Matthew Partridge as a director
1 July 2014Termination of appointment of Stephen Booth as a director
1 July 2014Termination of appointment of Stephen Booth as a director
26 February 2014Registered office address changed from Unit a, 2 Station View Station Approach Guildford Surrey GU1 4JY England on 26 February 2014
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
26 February 2014Registered office address changed from Unit a, 2 Station View Station Approach Guildford Surrey GU1 4JY England on 26 February 2014
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing