Company NameNewlands Solar Limited
DirectorsThomas James Rosser and Harry Peter Manisty
Company StatusActive
Company Number07521314
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Previous NameTGC Solar 89 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Thomas James Rosser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(8 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Harry Peter Manisty
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 November 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Benjamin Malcolm Quentin Cosh
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20
Old Bailey
London
EC4M 7AN
Director NameMr Robert Charles Denman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20
Old Bailey
London
EC4M 7AN
Director NameMr Christopher Robert Hulatt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 2015)
RoleFund  Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Mark Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameTracey Jane Spevack
StatusResigned
Appointed16 January 2013(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Matthew George Setchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 20 June 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameGiuseppe La Loggia
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed16 September 2015(4 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed16 May 2016(5 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 11 October 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameJoanna Leigh
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(5 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite C, Third Floor 3 Harbour Exchange Square
Canary Wharf
London
E14 9GE
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMs Katrina Anne Shenton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameSarah Mary Grant
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2019)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed14 June 2017(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed25 October 2017(6 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Christopher Peter Gaydon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityHungarian
StatusResigned
Appointed06 August 2018(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameFilippo Malvezzi Campeggi
Date of BirthJune 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed06 August 2018(7 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr David Hastings
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMrs Laura Gemma Halstead
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2023)
RoleFund Management & Operations Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed18 August 2015(4 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 September 2015)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

22 October 2015Delivered on: 3 November 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee

Classification: A registered charge
Particulars: Land at newlands farm, crewkerne road, axminster - title no.: DN631773.
Outstanding
22 October 2015Delivered on: 30 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 November 2013Delivered on: 5 December 2013
Satisfied on: 10 September 2015
Persons entitled: Nibc Bank N.V.

Classification: A registered charge
Particulars: Land at t/no DN598417.
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
7 September 2023Termination of appointment of Laura Gemma Halstead as a director on 29 August 2023 (1 page)
29 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
29 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (92 pages)
29 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
29 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (16 pages)
7 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
26 April 2022Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page)
14 April 2022Auditor's resignation (8 pages)
11 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (15 pages)
11 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (94 pages)
11 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (2 pages)
11 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
23 February 2022Director's details changed for Mrs Laura Gemma Halstead on 3 February 2022 (2 pages)
8 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
29 December 2021Director's details changed for Harry Peter Manisty on 5 November 2021 (2 pages)
13 April 2021Termination of appointment of Christopher Peter Gaydon as a director on 15 January 2021 (1 page)
13 April 2021Termination of appointment of Paul Stephen Latham as a director on 15 January 2021 (1 page)
13 April 2021Termination of appointment of David Hastings as a director on 15 January 2021 (1 page)
1 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
24 January 2021Appointment of Mrs Laura Gemma Halstead as a director on 15 January 2021 (2 pages)
24 January 2021Appointment of Harry Peter Manisty as a director on 15 January 2021 (2 pages)
2 November 2020Accounts for a small company made up to 30 June 2020 (18 pages)
26 August 2020Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages)
12 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
16 January 2020Satisfaction of charge 075213140002 in full (4 pages)
9 December 2019Accounts for a small company made up to 30 June 2019 (18 pages)
21 November 2019Termination of appointment of Sarah Mary Grant as a director on 20 November 2019 (1 page)
18 April 2019Appointment of Mr Thomas James Rosser as a director on 17 April 2019 (2 pages)
1 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
3 January 2019Appointment of Mr David Hastings as a director on 21 December 2018 (2 pages)
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages)
28 December 2018Termination of appointment of Filippo Malvezzi Campeggi as a director on 21 December 2018 (1 page)
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page)
25 October 2018Accounts for a small company made up to 30 June 2018 (18 pages)
8 September 2018Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages)
28 August 2018Change of details for Viners Energy Limited as a person with significant control on 22 June 2017 (2 pages)
13 August 2018Termination of appointment of Katrina Anne Shenton as a director on 6 August 2018 (1 page)
13 August 2018Appointment of Filippo Malvezzi Campeggi as a director on 6 August 2018 (2 pages)
9 August 2018Appointment of Mr Christopher Gaydon as a director on 6 August 2018 (2 pages)
20 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page)
1 February 2018Full accounts made up to 30 June 2017 (19 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
22 June 2017Appointment of Sharna Ludlow as a secretary on 14 June 2017 (2 pages)
22 June 2017Registered office address changed from Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom to 6th Floor 33 Holborn London England EC1N 2HT on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom to 6th Floor 33 Holborn London England EC1N 2HT on 22 June 2017 (1 page)
22 June 2017Appointment of Sharna Ludlow as a secretary on 14 June 2017 (2 pages)
12 April 2017Satisfaction of charge 075213140003 in full (4 pages)
12 April 2017Satisfaction of charge 075213140003 in full (4 pages)
14 March 2017Full accounts made up to 30 June 2016 (15 pages)
14 March 2017Full accounts made up to 30 June 2016 (15 pages)
3 March 2017Director's details changed for Ms Katrina Anne Shenton on 1 March 2017 (2 pages)
3 March 2017Director's details changed for Ms Katrina Anne Shenton on 1 March 2017 (2 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
10 February 2017Termination of appointment of Joanna Leigh as a director on 12 December 2016 (1 page)
10 February 2017Termination of appointment of Joanna Leigh as a director on 12 December 2016 (1 page)
10 January 2017Appointment of Sarah Mary Grant as a director on 12 December 2016 (2 pages)
10 January 2017Appointment of Sarah Mary Grant as a director on 12 December 2016 (2 pages)
11 October 2016Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016 (1 page)
20 June 2016Termination of appointment of Matthew George Setchell as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Matthew George Setchell as a director on 20 June 2016 (1 page)
20 June 2016Appointment of Joanna Leigh as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Ms Katrina Anne Shenton as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016 (1 page)
20 June 2016Appointment of Ms Katrina Anne Shenton as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Joanna Leigh as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
25 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
25 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10.2
(5 pages)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10.2
(5 pages)
11 January 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
11 January 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
3 November 2015Registration of charge 075213140003, created on 22 October 2015 (18 pages)
3 November 2015Registration of charge 075213140003, created on 22 October 2015 (18 pages)
30 October 2015Registration of charge 075213140002, created on 22 October 2015 (42 pages)
30 October 2015Registration of charge 075213140002, created on 22 October 2015 (42 pages)
19 October 2015Consolidation and sub-division of shares on 17 September 2015 (5 pages)
19 October 2015Consolidation and sub-division of shares on 17 September 2015 (5 pages)
17 October 2015Change of share class name or designation (2 pages)
17 October 2015Change of share class name or designation (2 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divided 17/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divided 17/09/2015
(12 pages)
23 September 2015Termination of appointment of Ocs Services Limited as a director on 16 September 2015 (1 page)
23 September 2015Termination of appointment of Ocs Services Limited as a director on 16 September 2015 (1 page)
22 September 2015Appointment of Giuseppe La Loggia as a director on 16 September 2015 (2 pages)
22 September 2015Appointment of Giuseppe La Loggia as a director on 16 September 2015 (2 pages)
10 September 2015Satisfaction of charge 075213140001 in part (1 page)
10 September 2015Satisfaction of charge 075213140001 in full (1 page)
10 September 2015Satisfaction of charge 075213140001 in part (1 page)
10 September 2015Satisfaction of charge 075213140001 in full (1 page)
8 September 2015Termination of appointment of Christopher Robert Hulatt as a director on 18 August 2015 (1 page)
8 September 2015Appointment of Ocs Services Limited as a director on 18 August 2015 (2 pages)
8 September 2015Termination of appointment of Christopher Robert Hulatt as a director on 18 August 2015 (1 page)
8 September 2015Appointment of Ocs Services Limited as a director on 18 August 2015 (2 pages)
3 September 2015Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages)
3 September 2015Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages)
3 September 2015Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages)
28 July 2015Termination of appointment of Mark Turner as a director on 21 July 2015 (1 page)
28 July 2015Termination of appointment of Mark Turner as a director on 21 July 2015 (1 page)
28 July 2015Appointment of Matthew George Setchell as a director on 21 July 2015 (2 pages)
28 July 2015Appointment of Matthew George Setchell as a director on 21 July 2015 (2 pages)
21 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 10.2
(3 pages)
21 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 10.2
(3 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1.2
(5 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1.2
(5 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1.2
(5 pages)
13 January 2015Director's details changed for Mr Mark Turner on 15 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Mark Turner on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
24 September 2014Accounts for a small company made up to 31 December 2013 (10 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (10 pages)
10 September 2014Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1.2
(5 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1.2
(5 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1.2
(5 pages)
18 December 2013Sub-division of shares on 6 November 2013 (5 pages)
18 December 2013Sub-division of shares on 6 November 2013 (5 pages)
18 December 2013Sub-division of shares on 6 November 2013 (5 pages)
5 December 2013Registration of charge 075213140001 (38 pages)
5 December 2013Registration of charge 075213140001 (38 pages)
26 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 120
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 120
(4 pages)
26 November 2013Resolutions
  • RES13 ‐ Authorisation to vote & form part of quorum 06/11/2013
(2 pages)
26 November 2013Resolutions
  • RES13 ‐ Authorisation to vote & form part of quorum 06/11/2013
(2 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
26 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 120
(4 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
6 March 2013Termination of appointment of Benjamin Cosh as a director (1 page)
6 March 2013Current accounting period shortened from 4 January 2014 to 31 December 2013 (1 page)
6 March 2013Appointment of Mr Mark Turner as a director (2 pages)
6 March 2013Appointment of Tracey Jane Spevack as a secretary (2 pages)
6 March 2013Registered office address changed from Tgc House Unit 10 Duckmoor Road Industrial Estate Bristol BS3 2BJ on 6 March 2013 (1 page)
6 March 2013Termination of appointment of Robert Denman as a director (1 page)
6 March 2013Termination of appointment of Robert Denman as a director (1 page)
6 March 2013Appointment of Mr Mark Turner as a director (2 pages)
6 March 2013Current accounting period shortened from 4 January 2014 to 31 December 2013 (1 page)
6 March 2013Termination of appointment of Benjamin Cosh as a director (1 page)
6 March 2013Registered office address changed from Tgc House Unit 10 Duckmoor Road Industrial Estate Bristol BS3 2BJ on 6 March 2013 (1 page)
6 March 2013Current accounting period shortened from 4 January 2014 to 31 December 2013 (1 page)
6 March 2013Appointment of Mr Christopher Robert Hulatt as a director (2 pages)
6 March 2013Registered office address changed from Tgc House Unit 10 Duckmoor Road Industrial Estate Bristol BS3 2BJ on 6 March 2013 (1 page)
6 March 2013Appointment of Mr Christopher Robert Hulatt as a director (2 pages)
6 March 2013Appointment of Tracey Jane Spevack as a secretary (2 pages)
4 January 2013Total exemption small company accounts made up to 4 January 2013 (4 pages)
4 January 2013Previous accounting period shortened from 28 February 2013 to 4 January 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 4 January 2013 (4 pages)
4 January 2013Previous accounting period shortened from 28 February 2013 to 4 January 2013 (1 page)
4 January 2013Previous accounting period shortened from 28 February 2013 to 4 January 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 4 January 2013 (4 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 October 2012Company name changed tgc solar 89 LIMITED\certificate issued on 05/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2012Company name changed tgc solar 89 LIMITED\certificate issued on 05/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2012Director's details changed for Robert Charles Denman on 1 November 2011 (2 pages)
19 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
19 March 2012Director's details changed for Benjamin Malcolm Quentin Cosh on 1 November 2011 (2 pages)
19 March 2012Director's details changed for Robert Charles Denman on 1 November 2011 (2 pages)
19 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
19 March 2012Director's details changed for Robert Charles Denman on 1 November 2011 (2 pages)
19 March 2012Director's details changed for Benjamin Malcolm Quentin Cosh on 1 November 2011 (2 pages)
19 March 2012Director's details changed for Benjamin Malcolm Quentin Cosh on 1 November 2011 (2 pages)
19 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
12 January 2012Registered office address changed from Kings House 14 Orchard Street Bristol BS1 5EH United Kingdom on 12 January 2012 (2 pages)
12 January 2012Registered office address changed from Kings House 14 Orchard Street Bristol BS1 5EH United Kingdom on 12 January 2012 (2 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)