-
ST COLUMB SOLAR PARK LIMITED - Oxygen House Grenadier Road, Exeter Business Park, Exeter, EX1 3LH, United Kingdom
Company Information
- Company registration number
- 07902740
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Oxygen House Grenadier Road
- Exeter Business Park
- Exeter
- EX1 3LH
- England Oxygen House Grenadier Road, Exeter Business Park, Exeter, EX1 3LH, England UK
Management
- Managing Directors
- ALFONSO, Juan Martin
- THESIGER, Justin Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-09
- Age Of Company 2012-01-09 12 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Low Carbon Oxygen Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2013-01-09
- Annual Return
- Due Date: 2022-01-23
- Last Date: 2021-01-09
-
ST COLUMB SOLAR PARK LIMITED Company Description
- ST COLUMB SOLAR PARK LIMITED is a ltd registered in United Kingdom with the Company reg no 07902740. Its current trading status is "live". It was registered 2012-01-09. It has declared SIC or NACE codes as "35110". It has 2 directors The latest accounts are filed up to 2020-12-31. The latest annual return was filed up to 2013-01-09.It can be contacted at Oxygen House Grenadier Road .
Get ST COLUMB SOLAR PARK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: St Columb Solar Park Limited - Oxygen House Grenadier Road, Exeter Business Park, Exeter, EX1 3LH, United Kingdom
- 2012-01-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ST COLUMB SOLAR PARK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-small (2021-08-25) - AA
-
confirmation-statement-with-no-updates (2021-01-18) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-14) - CS01
-
accounts-with-accounts-type-small (2020-09-08) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-21) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-09-11) - AA
-
confirmation-statement-with-no-updates (2019-01-23) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-07-16) - AA
-
notification-of-a-person-with-significant-control (2018-01-24) - PSC02
-
confirmation-statement-with-no-updates (2018-01-23) - CS01
-
cessation-of-a-person-with-significant-control (2018-01-23) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-09-27) - AA
-
confirmation-statement-with-updates (2017-01-17) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-06-29) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-15) - AR01
-
accounts-with-accounts-type-full (2016-09-13) - AA
-
appoint-person-director-company-with-name-date (2016-06-29) - AP01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-07-17) - TM01
-
termination-director-company-with-name-termination-date (2015-05-14) - TM01
-
legacy (2015-06-24) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2015-07-17) - AP01
-
mortgage-satisfy-charge-full (2015-04-02) - MR04
-
legacy (2015-07-21) - GUARANTEE2
-
legacy (2015-07-23) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2015-07-23) - AA
-
resolution (2015-08-28) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-07) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-06) - AR01
-
change-account-reference-date-company-previous-shortened (2015-04-01) - AA01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-10-06) - CH01
-
appoint-person-director-company-with-name-date (2014-09-11) - AP01
-
termination-director-company-with-name-termination-date (2014-09-11) - TM01
-
accounts-with-accounts-type-full (2014-08-12) - AA
-
change-person-director-company-with-change-date (2014-05-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-05) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-01-31) - CH01
-
change-person-director-company-with-change-date (2013-02-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-01) - AR01
-
resolution (2013-04-25) - RESOLUTIONS
-
capital-alter-shares-subdivision (2013-05-21) - SH02
-
capital-allotment-shares (2013-05-21) - SH01
-
accounts-with-accounts-type-total-exemption-full (2013-10-04) - AA
-
capital-name-of-class-of-shares (2013-11-06) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2013-11-12) - MR01
-
change-account-reference-date-company-current-extended (2013-11-15) - AA01
-
termination-director-company-with-name-termination-date (2013-11-20) - TM01
-
appoint-person-director-company-with-name-date (2013-11-21) - AP01
-
resolution (2013-12-12) - RESOLUTIONS
-
resolution (2013-11-06) - RESOLUTIONS
keyboard_arrow_right 2012
-
incorporation-company (2012-01-09) - NEWINC
-
appoint-person-director-company-with-name-date (2012-09-04) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-08-24) - AD01
-
change-account-reference-date-company-current-shortened (2012-02-08) - AA01