London
W1G 9DQ
Director Name | Mr Enrico Corazza |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 September 2017(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side, 7-10 Chandos Street London W1G 9DQ |
Secretary Name | Laggan Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2017(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Angus Crawford MacDonald |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW |
Director Name | Mr Graham David Harding |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 September 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 35 And 35a The Maltings Lower Charlton Trading Est Shepton Mallet Somerset BA4 5QE |
Director Name | Mrs Claire Lucy Burden |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(1 year, 6 months after company formation) |
Appointment Duration | 10 months (resigned 26 February 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW |
Director Name | Mr Rupert Sherman John Cotterell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 September 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 35 And 35a The Maltings Lower Charlton Trading Est Shepton Mallet Somerset BA4 5QE |
Director Name | Ms Frances Mary Button |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 September 2017) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 35 And 35a The Maltings Lower Charlton Trading Est Shepton Mallet Somerset BA4 5QE |
Website | britishrenewables.com |
---|---|
Email address | [email protected] |
Telephone | 07 246376812 |
Telephone region | Mobile |
Registered Address | 5th Floor North Side 7-10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Solar Power Generation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
11 May 2017 | Delivered on: 17 May 2017 Persons entitled: Nextenergy Solar Holdings Iii Limited Classification: A registered charge Particulars: L/H property at inwood henstridge templecombe somerset t/no WS78511 and l/h higher bowden farm bowden hentsridge templecombe somerset t/no WS78841. Outstanding |
---|---|
21 December 2016 | Delivered on: 30 December 2016 Persons entitled: Nextenergy Solar Holdings Iii Limited Classification: A registered charge Particulars: L/H property higher bowden farm bowden henstridge templecombe and l/h property innwood henstridge templecombe. Outstanding |
9 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
7 October 2020 | Accounts for a small company made up to 31 March 2020 (28 pages) |
28 August 2020 | Director's details changed for Mr Enrico Corazza on 14 August 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
28 February 2020 | Director's details changed for Mrs Sulwen Vaughan on 25 February 2020 (2 pages) |
27 February 2020 | Director's details changed for Mr Enrico Corazza on 25 February 2020 (2 pages) |
13 September 2019 | Accounts for a small company made up to 31 March 2019 (27 pages) |
7 March 2019 | Confirmation statement made on 23 February 2019 with updates (5 pages) |
8 November 2018 | Accounts for a small company made up to 31 March 2018 (27 pages) |
9 July 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
28 June 2018 | Satisfaction of charge 082647980002 in full (4 pages) |
28 June 2018 | Satisfaction of charge 082647980001 in full (4 pages) |
7 June 2018 | Notification of Nextenergy Solar Holdings Vi Limited as a person with significant control on 23 March 2018 (2 pages) |
7 June 2018 | Cessation of Nextenergy Solar Holdings Iii Limited as a person with significant control on 23 March 2018 (1 page) |
28 March 2018 | Full accounts made up to 30 June 2017 (17 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
9 October 2017 | Appointment of Laggan Secretaries Limited as a secretary on 2 October 2017 (2 pages) |
9 October 2017 | Appointment of Laggan Secretaries Limited as a secretary on 2 October 2017 (2 pages) |
4 October 2017 | Cessation of Solar Park Holdings Limited as a person with significant control on 8 September 2017 (1 page) |
4 October 2017 | Notification of Nextenergy Solar Holdings Iii Limited as a person with significant control on 8 September 2017 (2 pages) |
4 October 2017 | Cessation of Solar Park Holdings Limited as a person with significant control on 8 September 2017 (1 page) |
4 October 2017 | Notification of Nextenergy Solar Holdings Iii Limited as a person with significant control on 8 September 2017 (2 pages) |
15 September 2017 | Appointment of Ms Sulwen Vaughan as a director on 8 September 2017 (2 pages) |
15 September 2017 | Registered office address changed from 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England to 5th Floor North Side, 7-10 Chandos Street London W1G 9DQ on 15 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Graham David Harding as a director on 8 September 2017 (1 page) |
15 September 2017 | Appointment of Mr. Enrico Corazza as a director on 8 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Frances Mary Button as a director on 8 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Rupert Sherman John Cotterell as a director on 8 September 2017 (1 page) |
15 September 2017 | Registered office address changed from 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England to 5th Floor North Side, 7-10 Chandos Street London W1G 9DQ on 15 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Frances Mary Button as a director on 8 September 2017 (1 page) |
15 September 2017 | Appointment of Mr. Enrico Corazza as a director on 8 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Rupert Sherman John Cotterell as a director on 8 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Graham David Harding as a director on 8 September 2017 (1 page) |
15 September 2017 | Appointment of Ms Sulwen Vaughan as a director on 8 September 2017 (2 pages) |
28 July 2017 | Change of details for Solar Park Holdings Limited as a person with significant control on 12 May 2017 (2 pages) |
28 July 2017 | Change of details for Solar Park Holdings Limited as a person with significant control on 12 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Ms Frances Mary Button on 12 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Ms Frances Mary Button on 12 May 2017 (2 pages) |
17 May 2017 | Registration of charge 082647980002, created on 11 May 2017 (11 pages) |
17 May 2017 | Registration of charge 082647980002, created on 11 May 2017 (11 pages) |
12 May 2017 | Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 12 May 2017 (1 page) |
10 March 2017 | Memorandum and Articles of Association (15 pages) |
10 March 2017 | Memorandum and Articles of Association (15 pages) |
27 February 2017 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
27 February 2017 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
30 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
22 January 2017 | Resolutions
|
22 January 2017 | Resolutions
|
30 December 2016 | Registration of charge 082647980001, created on 21 December 2016 (73 pages) |
30 December 2016 | Registration of charge 082647980001, created on 21 December 2016 (73 pages) |
21 October 2016 | Director's details changed for Ms Frances Mary Button on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Ms Frances Mary Button on 21 October 2016 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
22 July 2015 | Appointment of Ms Frances Mary Button as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Ms Frances Mary Button as a director on 22 July 2015 (2 pages) |
6 May 2015 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
6 May 2015 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
6 May 2015 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
6 May 2015 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
26 February 2015 | Appointment of Mr Rupert Sherman John Cotterell as a director on 26 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Rupert Sherman John Cotterell as a director on 26 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Claire Burden as a director on 26 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Claire Burden as a director on 26 February 2015 (1 page) |
5 November 2014 | Company name changed great curham farm solar park LIMITED\certificate issued on 05/11/14
|
5 November 2014 | Company name changed great curham farm solar park LIMITED\certificate issued on 05/11/14
|
20 October 2014 | Appointment of Mrs Claire Burden as a director on 1 May 2014 (2 pages) |
20 October 2014 | Termination of appointment of Angus Crawford Macdonald as a director on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mrs Claire Burden as a director on 1 May 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Claire Burden as a director on 1 May 2014 (2 pages) |
20 October 2014 | Appointment of Mr Graham David Harding as a director on 9 December 2013 (2 pages) |
20 October 2014 | Termination of appointment of Angus Crawford Macdonald as a director on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Graham David Harding as a director on 9 December 2013 (2 pages) |
20 October 2014 | Appointment of Mr Graham David Harding as a director on 9 December 2013 (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
23 September 2013 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
23 September 2013 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
20 March 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
20 March 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Incorporation (21 pages) |
23 October 2012 | Incorporation (21 pages) |