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

Hale Farm Solar Limited

Documents

Total Documents82
Total Pages431

Filing History

22 February 2024Appointment of Mrs Katharina Annalotte Sudeck as a director on 20 February 2024
22 February 2024Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 8 February 2024
1 November 2023Confirmation statement made on 31 October 2023 with no updates
22 May 2023Accounts for a small company 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 Hertfordshire 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
27 September 2022Accounts for a small company made up to 31 December 2021
18 November 2021Registered 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 Hertfordshire WD4 8LR on 18 November 2021
11 November 2021Confirmation statement made on 31 October 2021 with no updates
5 August 2021Accounts for a small company made up to 31 December 2020
10 November 2020Confirmation statement made on 31 October 2020 with no updates
21 September 2020Accounts for a small company made up to 31 December 2019
11 November 2019Confirmation statement made on 31 October 2019 with no updates
4 October 2019Accounts for a small company made up to 31 December 2018
12 April 2019Registered office address changed from Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ England to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 12 April 2019
21 December 2018Termination of appointment of Peter George Raftery as a director on 19 December 2018
21 December 2018Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018
8 November 2018Confirmation statement made on 31 October 2018 with no updates
13 September 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 Kyrle Reid as a director on 27 April 2018
19 December 2017Auditor's resignation
27 November 2017Confirmation statement made on 31 October 2017 with no updates
6 October 2017Full accounts made up to 31 December 2016
6 October 2017Full accounts made up to 31 December 2016
5 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016
5 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016
20 December 2016Full accounts made up to 30 September 2015
20 December 2016Full accounts made up to 30 September 2015
25 November 2016Confirmation statement made on 13 November 2016 with updates
25 November 2016Confirmation statement made on 13 November 2016 with updates
18 October 2016Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL England to Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ on 18 October 2016
18 October 2016Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL England to Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ on 18 October 2016
7 September 2016Compulsory strike-off action has been discontinued
7 September 2016Compulsory strike-off action has been discontinued
6 September 2016First Gazette notice for compulsory strike-off
6 September 2016First Gazette notice for compulsory strike-off
15 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 83,264
15 March 2016Satisfaction of charge 093089970001 in full
15 March 2016Satisfaction of charge 093089970001 in full
15 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 83,264
8 March 2016Termination of appointment of Andrew Jonathan Charles Newman as a director on 8 March 2016
8 March 2016Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 12 Throgmorton Avenue London EC2N 2DL on 8 March 2016
8 March 2016Termination of appointment of Alan Adi Yazdabadi as a director on 8 March 2016
8 March 2016Appointment of Mr Peter George Raftery as a director on 8 March 2016
8 March 2016Appointment of Mr Peter George Raftery as a director on 8 March 2016
8 March 2016Termination of appointment of Andrew Jonathan Charles Newman as a director on 8 March 2016
8 March 2016Termination of appointment of Alan Adi Yazdabadi as a director on 8 March 2016
8 March 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 8 March 2016
8 March 2016Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 12 Throgmorton Avenue London EC2N 2DL on 8 March 2016
8 March 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 8 March 2016
5 February 2016Director's details changed for Mr Andrew Jonathan Charles Newman on 24 August 2015
5 February 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
5 February 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
5 February 2016Director's details changed for Mr Alan Adi Yazdabadi on 24 August 2015
5 February 2016Director's details changed for Mr Alan Adi Yazdabadi on 24 August 2015
5 February 2016Director's details changed for Mr Andrew Jonathan Charles Newman on 24 August 2015
1 September 2015Current accounting period shortened from 30 November 2015 to 30 September 2015
1 September 2015Current accounting period shortened from 30 November 2015 to 30 September 2015
19 August 2015Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucester GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015
19 August 2015Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucester GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015
13 May 2015Termination of appointment of Paul Adams as a director on 6 May 2015
13 May 2015Termination of appointment of Paul Adams as a director on 6 May 2015
13 May 2015Termination of appointment of Paul Adams as a director on 6 May 2015
8 May 2015Registration of charge 093089970001, created on 6 May 2015
8 May 2015Registration of charge 093089970001, created on 6 May 2015
8 May 2015Registration of charge 093089970001, created on 6 May 2015
30 March 2015Appointment of Mr Paul Adams as a director on 25 March 2015
30 March 2015Appointment of Mr Paul Adams as a director on 25 March 2015
26 March 2015Appointment of Andrew Jonathan Charles Newman as a director on 9 March 2015
26 March 2015Termination of appointment of Paul Adams as a director on 20 February 2015
26 March 2015Termination of appointment of Paul Adams as a director on 20 February 2015
26 March 2015Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF United Kingdom to Westmoreland House 80-86 Bath Road Cheltenham Gloucester GL53 7JT on 26 March 2015
26 March 2015Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF United Kingdom to Westmoreland House 80-86 Bath Road Cheltenham Gloucester GL53 7JT on 26 March 2015
26 March 2015Appointment of Mr Alan Adi Yazdabadi as a director on 20 February 2015
26 March 2015Appointment of Mr Alan Adi Yazdabadi as a director on 20 February 2015
26 March 2015Termination of appointment of Karl Stephen Hick as a director on 20 February 2015
26 March 2015Appointment of Andrew Jonathan Charles Newman as a director on 9 March 2015
26 March 2015Termination of appointment of Karl Stephen Hick as a director on 20 February 2015
26 March 2015Appointment of Andrew Jonathan Charles Newman as a director on 9 March 2015
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing