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

Gibson Farm Solar Limited

Documents

Total Documents54
Total Pages356

Filing History

6 June 2023Accounts for a small company made up to 31 December 2022
23 March 2023Confirmation statement made on 13 March 2023 with no updates
27 July 2022Accounts for a small company made up to 31 December 2021
29 April 2022Confirmation statement made on 13 March 2022 with no updates
7 July 2021Accounts for a small company made up to 31 December 2020
12 May 2021Confirmation statement made on 13 March 2021 with no updates
15 December 2020Accounts for a small company made up to 31 December 2019
12 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-11
26 March 2020Confirmation statement made on 13 March 2020 with no updates
4 November 2019Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 30 October 2019
4 November 2019Termination of appointment of Patrick Jude O'kane as a director on 30 October 2019
10 July 2019Accounts for a small company made up to 31 December 2018
17 April 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018
14 March 2019Confirmation statement made on 13 March 2019 with no updates
5 February 2019Accounts for a small company made up to 30 April 2018
16 August 2018Confirmation statement made on 2 August 2018 with updates
28 June 2018Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL England to 7th Floor 33 Holborn London EC1N 2HU on 28 June 2018
10 May 2018Termination of appointment of Paul Mccartie as a director on 27 April 2018
10 May 2018Appointment of Mr Patrick Jude O'kane as a director on 27 April 2018
10 May 2018Notification of Ri Income Uk Holdings Limited as a person with significant control on 27 April 2018
10 May 2018Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU United Kingdom to 12 Throgmorton Avenue London EC2N 2DL on 10 May 2018
10 May 2018Cessation of Lightsource Grace 3 Limited as a person with significant control on 27 April 2018
10 May 2018Appointment of Mr Stephane Christophe Tetot as a director on 27 April 2018
10 May 2018Termination of appointment of Ian David Hardie as a director on 27 April 2018
10 May 2018Termination of appointment of Mark Turner as a director on 27 April 2018
30 April 2018Satisfaction of charge 097141310002 in full
30 April 2018Satisfaction of charge 097141310001 in full
16 April 2018Notification of Lightsource Grace 3 Limited as a person with significant control on 13 April 2018
16 April 2018Cessation of Lightsource Grace 2 Limited as a person with significant control on 13 April 2018
7 March 2018Registration of charge 097141310002, created on 1 March 2018
7 March 2018Cessation of Lightsource Holdings 3 Limited as a person with significant control on 1 March 2018
7 March 2018Notification of Lightsource Grace 2 Limited as a person with significant control on 1 March 2018
2 March 2018Registration of charge 097141310001, created on 1 March 2018
21 February 2018Memorandum and Articles of Association
21 February 2018Resolutions
  • RES13 ‐ Re infringements sect 175 any breaches of article 14(1) etc 14/02/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
19 February 2018Appointment of Mr Paul Mccartie as a director on 9 February 2018
5 February 2018Consolidated accounts of parent company for subsidiary company period ending 30/04/17
5 February 2018Notice of agreement to exemption from audit of accounts for period ending 30/04/17
5 February 2018Audit exemption statement of guarantee by parent company for period ending 30/04/17
5 February 2018Audit exemption subsidiary accounts made up to 30 April 2017
5 December 2017Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017
5 December 2017Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017
5 December 2017Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017
5 December 2017Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017
10 August 2017Confirmation statement made on 2 August 2017 with no updates
10 August 2017Confirmation statement made on 2 August 2017 with no updates
3 February 2017Full accounts made up to 30 April 2016
3 February 2017Full accounts made up to 30 April 2016
3 August 2016Confirmation statement made on 2 August 2016 with updates
3 August 2016Confirmation statement made on 2 August 2016 with updates
3 December 2015Current accounting period shortened from 31 August 2016 to 30 April 2016
3 December 2015Current accounting period shortened from 31 August 2016 to 30 April 2016
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing