Company NameMingay Farm Limited
DirectorsThomas James Rosser and Christopher Peter Gaydon
Company StatusActive
Company Number08424822
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)
Previous NamesChittering Solar Three Limited and Wilburton Solar Two 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(6 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMr Christopher Peter Gaydon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityHungarian
StatusCurrent
Appointed19 March 2020(7 years after company formation)
Appointment Duration4 years, 1 month
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMr Nicholas Robert Sutton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFunthams Lane Whittlesey
Peterborough
PE7 2PB
Director NameMr Carl David Sutton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFunthams Lane Whittlesey
Peterborough
PE7 2PB
Secretary NameMiss Tracey Jayne Salisbury
StatusResigned
Appointed26 September 2013(6 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 January 2014)
RoleCompany Director
Correspondence Address4th Floor 20
Old Bailey
London
EC4M 7AN
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(10 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20
Old Bailey
London
EC4M 7AN
Director NameMr Mark Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(10 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20
Old Bailey
London
EC4M 7AN
Director NameMr Giuseppe La Loggia
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed30 April 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Sam William Reynolds
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Secretary NameNicola Board
StatusResigned
Appointed30 April 2014(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed16 May 2016(3 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 11 October 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameDavid Roy Goodwin
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Matthew George Setchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(3 years, 3 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
Secretary NameSharna Ludlow
StatusResigned
Appointed14 June 2017(4 years, 3 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
Appointed30 October 2017(4 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 NameSamuel Goss
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 2020)
RoleInvestment Director
Country of ResidenceUnited Kingdom
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(5 years, 5 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(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2020)
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
Appointed19 March 2020(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 2023)
RoleFund Management & Operations Director
Country of ResidenceEngland
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMr James Zhou
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2023(10 years, 7 months after company formation)
Appointment Duration1 week (resigned 03 October 2023)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 2018(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 October 2022)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Location

Registered AddressUk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mingay Farm Holding Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,285,385
Gross Profit£1,136,614
Net Worth-£691,049
Cash£247,126
Current Liabilities£19,692,353

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

6 February 2015Delivered on: 18 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a land at mingay farm wilburton cambridgeshire t/no CB395196.
Outstanding
6 February 2015Delivered on: 11 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 January 2014Delivered on: 1 February 2014
Satisfied on: 9 May 2014
Persons entitled: Fern Trading Limited

Classification: A registered charge
Particulars: F/H t/no.CB232918 and CB236740. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
12 October 2023Full accounts made up to 31 December 2022 (21 pages)
10 October 2023Termination of appointment of James Zhou as a director on 3 October 2023 (1 page)
26 September 2023Appointment of Mr James Zhou as a director on 26 September 2023 (2 pages)
31 August 2023Termination of appointment of Laura Gemma Halstead as a director on 29 August 2023 (1 page)
2 April 2023Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 2 April 2023 (1 page)
3 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
26 October 2022Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 26 October 2022 (1 page)
11 October 2022Full accounts made up to 31 December 2021 (21 pages)
26 April 2022Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page)
27 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
23 February 2022Director's details changed for Mrs Laura Gemma Halstead on 3 February 2022 (2 pages)
9 November 2021Accounts for a small company made up to 31 December 2020 (21 pages)
16 April 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
2 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 4,861,528
(3 pages)
30 October 2020Accounts for a small company made up to 31 December 2019 (17 pages)
26 August 2020Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages)
6 April 2020Cessation of Mingay Farm Holding Limited as a person with significant control on 19 March 2020 (1 page)
3 April 2020Termination of appointment of Samuel Goss as a director on 19 March 2020 (1 page)
3 April 2020Termination of appointment of Paul Stephen Latham as a director on 19 March 2020 (1 page)
3 April 2020Notification of Orit Uk Acquisitions Limited as a person with significant control on 19 March 2020 (2 pages)
3 April 2020Termination of appointment of David Hastings as a director on 19 March 2020 (1 page)
1 April 2020Appointment of Mrs Laura Gemma Halstead as a director on 19 March 2020 (2 pages)
1 April 2020Appointment of Mr Christopher Peter Gaydon as a director on 19 March 2020 (2 pages)
6 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
12 February 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
18 November 2019Accounts for a small company made up to 30 June 2019 (18 pages)
30 April 2019Appointment of Mr Thomas James Rosser as a director on 17 April 2019 (2 pages)
6 March 2019Confirmation statement made on 23 February 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)
29 November 2018Satisfaction of charge 084248220003 in full (1 page)
29 November 2018Satisfaction of charge 084248220002 in full (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)
30 August 2018Change of details for Mingay Farm Holding Limited as a person with significant control on 22 June 2017 (2 pages)
10 August 2018Director's details changed for Samuel Goss on 6 August 2018 (2 pages)
8 August 2018Appointment of Samuel Goss as a director on 6 August 2018 (2 pages)
8 August 2018Termination of appointment of David Roy Goodwin as a director on 6 August 2018 (1 page)
8 August 2018Termination of appointment of Matthew George Setchell as a director on 6 August 2018 (1 page)
7 August 2018Appointment of Filippo Malvezzi Campeggi as a director on 6 August 2018 (2 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
20 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page)
11 January 2018Accounts for a small company made up to 30 June 2017 (19 pages)
30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages)
30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 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)
22 June 2017Appointment of Sharna Ludlow as a secretary on 14 June 2017 (2 pages)
22 March 2017Accounts for a small company made up to 30 June 2016 (15 pages)
22 March 2017Accounts for a small company made up to 30 June 2016 (15 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 March 2017Director's details changed for Mr Matthew George Setchell on 1 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Matthew George Setchell on 1 March 2017 (2 pages)
11 October 2016Termination of appointment of Sharna Ludlow as a secretary 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 EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 6th Floor, 33 Holborn London EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016 (1 page)
15 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 June 2016Appointment of David Goodwin as a director on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Sam William Reynolds as a director on 20 June 2016 (1 page)
20 June 2016Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Sam William Reynolds as a director on 20 June 2016 (1 page)
20 June 2016Appointment of Mr Matthew George Setchell 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 David Goodwin as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Matthew George Setchell 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)
15 June 2016Director's details changed for Mr Sam William Reynolds on 28 February 2015 (2 pages)
15 June 2016Director's details changed for Mr Sam William Reynolds on 28 February 2015 (2 pages)
15 June 2016Director's details changed for Giuseppe La Loggia on 16 June 2015 (2 pages)
15 June 2016Director's details changed for Giuseppe La Loggia on 16 June 2015 (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)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
10 January 2016Full accounts made up to 30 June 2015 (18 pages)
10 January 2016Full accounts made up to 30 June 2015 (18 pages)
12 August 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 conflicts of interest / proposed transaction agreement 19/07/2015
(3 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 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 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
18 February 2015Registration of charge 084248220003, created on 6 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
18 February 2015Registration of charge 084248220003, created on 6 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
18 February 2015Registration of charge 084248220003, created on 6 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
11 February 2015Registration of charge 084248220002, created on 6 February 2015 (42 pages)
11 February 2015Registration of charge 084248220002, created on 6 February 2015 (42 pages)
11 February 2015Registration of charge 084248220002, created on 6 February 2015 (42 pages)
8 January 2015Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages)
8 January 2015Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Sam William Reynolds on 15 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Sam William Reynolds 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 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 EC1N 2HT on 15 December 2014 (1 page)
13 November 2014Full accounts made up to 30 June 2014 (16 pages)
13 November 2014Full accounts made up to 30 June 2014 (16 pages)
18 June 2014Current accounting period shortened from 28 February 2015 to 30 June 2014 (1 page)
18 June 2014Current accounting period shortened from 28 February 2015 to 30 June 2014 (1 page)
30 May 2014Appointment of Mr Sam William Reynolds as a director (2 pages)
30 May 2014Appointment of Nicola Board as a secretary (2 pages)
30 May 2014Appointment of Mr Sam William Reynolds as a director (2 pages)
30 May 2014Appointment of Nicola Board as a secretary (2 pages)
30 May 2014Appointment of Giuseppe La Loggia as a director (2 pages)
30 May 2014Appointment of Giuseppe La Loggia as a director (2 pages)
15 May 2014Termination of appointment of Mark Turner as a director (1 page)
15 May 2014Termination of appointment of Timothy Arthur as a director (1 page)
15 May 2014Termination of appointment of Timothy Arthur as a director (1 page)
15 May 2014Termination of appointment of Mark Turner as a director (1 page)
9 May 2014Satisfaction of charge 084248220001 in full (4 pages)
9 May 2014Satisfaction of charge 084248220001 in full (4 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 February 2014Registration of charge 084248220001 (62 pages)
1 February 2014Registration of charge 084248220001 (62 pages)
30 January 2014Termination of appointment of Tracey Salisbury as a secretary (1 page)
30 January 2014Termination of appointment of Tracey Salisbury as a secretary (1 page)
28 January 2014Termination of appointment of Nicholas Sutton as a director (1 page)
28 January 2014Termination of appointment of Carl Sutton as a director (1 page)
28 January 2014Appointment of Mr Timothy Arthur as a director (2 pages)
28 January 2014Termination of appointment of Nicholas Sutton as a director (1 page)
28 January 2014Appointment of Mr Mark Turner as a director (2 pages)
28 January 2014Appointment of Mr Timothy Arthur as a director (2 pages)
28 January 2014Appointment of Mr Mark Turner as a director (2 pages)
28 January 2014Termination of appointment of Carl Sutton as a director (1 page)
20 January 2014Registered office address changed from Funthams Lane Whittlesey Peterborough PE7 2PB United Kingdom on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Funthams Lane Whittlesey Peterborough PE7 2PB United Kingdom on 20 January 2014 (1 page)
26 September 2013Company name changed wilburton solar two LIMITED\certificate issued on 26/09/13
  • RES15 ‐ Change company name resolution on 2013-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2013Appointment of Miss Tracey Jayne Salisbury as a secretary (1 page)
26 September 2013Company name changed wilburton solar two LIMITED\certificate issued on 26/09/13
  • RES15 ‐ Change company name resolution on 2013-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2013Appointment of Miss Tracey Jayne Salisbury as a secretary (1 page)
5 June 2013Company name changed chittering solar three LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2013Company name changed chittering solar three LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 100
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 100
(3 pages)
28 February 2013Incorporation (27 pages)
28 February 2013Incorporation (27 pages)