London
W1D 1NN
Director Name | Mr Christopher Peter Gaydon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 19 March 2020(7 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Mr Nicholas Robert Sutton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Funthams Lane Whittlesey Peterborough PE7 2PB |
Director Name | Mr Carl David Sutton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Funthams Lane Whittlesey Peterborough PE7 2PB |
Secretary Name | Miss Tracey Jayne Salisbury |
---|---|
Status | Resigned |
Appointed | 26 September 2013(6 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Timothy Arthur |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Mark Turner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Giuseppe La Loggia |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 April 2014(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Sam William Reynolds |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 2014(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 30 April 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 16 May 2016(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 11 October 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | David Roy Goodwin |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Matthew George Setchell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 14 June 2017(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 30 October 2017(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Samuel Goss |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 March 2020) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Filippo Malvezzi Campeggi |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 August 2018(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr David Hastings |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mrs Laura Gemma Halstead |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2020(7 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 2023) |
Role | Fund Management & Operations Director |
Country of Residence | England |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Mr James Zhou |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2023(10 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 03 October 2023) |
Role | Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2018(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 October 2022) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Registered Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mingay Farm Holding Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,285,385 |
Gross Profit | £1,136,614 |
Net Worth | -£691,049 |
Cash | £247,126 |
Current Liabilities | £19,692,353 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
6 February 2015 | Delivered 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 2015 | Delivered on: 11 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 January 2014 | Delivered 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 |
10 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
10 October 2023 | Termination of appointment of James Zhou as a director on 3 October 2023 (1 page) |
26 September 2023 | Appointment of Mr James Zhou as a director on 26 September 2023 (2 pages) |
31 August 2023 | Termination of appointment of Laura Gemma Halstead as a director on 29 August 2023 (1 page) |
2 April 2023 | Registered 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 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
26 October 2022 | Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 26 October 2022 (1 page) |
11 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
26 April 2022 | Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page) |
27 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
23 February 2022 | Director's details changed for Mrs Laura Gemma Halstead on 3 February 2022 (2 pages) |
9 November 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
16 April 2021 | Confirmation statement made on 23 February 2021 with updates (5 pages) |
2 November 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
30 October 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
26 August 2020 | Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages) |
6 April 2020 | Cessation of Mingay Farm Holding Limited as a person with significant control on 19 March 2020 (1 page) |
3 April 2020 | Termination of appointment of Samuel Goss as a director on 19 March 2020 (1 page) |
3 April 2020 | Termination of appointment of Paul Stephen Latham as a director on 19 March 2020 (1 page) |
3 April 2020 | Notification of Orit Uk Acquisitions Limited as a person with significant control on 19 March 2020 (2 pages) |
3 April 2020 | Termination of appointment of David Hastings as a director on 19 March 2020 (1 page) |
1 April 2020 | Appointment of Mrs Laura Gemma Halstead as a director on 19 March 2020 (2 pages) |
1 April 2020 | Appointment of Mr Christopher Peter Gaydon as a director on 19 March 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
12 February 2020 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
18 November 2019 | Accounts for a small company made up to 30 June 2019 (18 pages) |
30 April 2019 | Appointment of Mr Thomas James Rosser as a director on 17 April 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
3 January 2019 | Appointment of Mr David Hastings as a director on 21 December 2018 (2 pages) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
28 December 2018 | Termination of appointment of Filippo Malvezzi Campeggi as a director on 21 December 2018 (1 page) |
29 November 2018 | Satisfaction of charge 084248220003 in full (1 page) |
29 November 2018 | Satisfaction of charge 084248220002 in full (1 page) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
25 October 2018 | Accounts for a small company made up to 30 June 2018 (18 pages) |
8 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages) |
30 August 2018 | Change of details for Mingay Farm Holding Limited as a person with significant control on 22 June 2017 (2 pages) |
10 August 2018 | Director's details changed for Samuel Goss on 6 August 2018 (2 pages) |
8 August 2018 | Appointment of Samuel Goss as a director on 6 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of David Roy Goodwin as a director on 6 August 2018 (1 page) |
8 August 2018 | Termination of appointment of Matthew George Setchell as a director on 6 August 2018 (1 page) |
7 August 2018 | Appointment of Filippo Malvezzi Campeggi as a director on 6 August 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
20 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
11 January 2018 | Accounts for a small company made up to 30 June 2017 (19 pages) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
22 June 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Sharna Ludlow as a secretary on 14 June 2017 (2 pages) |
22 June 2017 | Appointment of Sharna Ludlow as a secretary on 14 June 2017 (2 pages) |
22 March 2017 | Accounts for a small company made up to 30 June 2016 (15 pages) |
22 March 2017 | Accounts for a small company made up to 30 June 2016 (15 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
3 March 2017 | Director's details changed for Mr Matthew George Setchell on 1 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Matthew George Setchell on 1 March 2017 (2 pages) |
11 October 2016 | Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016 (1 page) |
11 October 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
15 September 2016 | Resolutions
|
20 June 2016 | Appointment of David Goodwin as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Sam William Reynolds as a director on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Sam William Reynolds as a director on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Mr Matthew George Setchell as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016 (1 page) |
20 June 2016 | Appointment of David Goodwin as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Matthew George Setchell as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016 (1 page) |
15 June 2016 | Director's details changed for Mr Sam William Reynolds on 28 February 2015 (2 pages) |
15 June 2016 | Director's details changed for Mr Sam William Reynolds on 28 February 2015 (2 pages) |
15 June 2016 | Director's details changed for Giuseppe La Loggia on 16 June 2015 (2 pages) |
15 June 2016 | Director's details changed for Giuseppe La Loggia on 16 June 2015 (2 pages) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
25 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
25 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
10 January 2016 | Full accounts made up to 30 June 2015 (18 pages) |
10 January 2016 | Full accounts made up to 30 June 2015 (18 pages) |
12 August 2015 | Resolutions
|
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
18 February 2015 | Registration of charge 084248220003, created on 6 February 2015
|
18 February 2015 | Registration of charge 084248220003, created on 6 February 2015
|
18 February 2015 | Registration of charge 084248220003, created on 6 February 2015
|
11 February 2015 | Registration of charge 084248220002, created on 6 February 2015 (42 pages) |
11 February 2015 | Registration of charge 084248220002, created on 6 February 2015 (42 pages) |
11 February 2015 | Registration of charge 084248220002, created on 6 February 2015 (42 pages) |
8 January 2015 | Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Sam William Reynolds on 15 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Sam William Reynolds on 15 December 2014 (2 pages) |
15 December 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 30 June 2014 (16 pages) |
13 November 2014 | Full accounts made up to 30 June 2014 (16 pages) |
18 June 2014 | Current accounting period shortened from 28 February 2015 to 30 June 2014 (1 page) |
18 June 2014 | Current accounting period shortened from 28 February 2015 to 30 June 2014 (1 page) |
30 May 2014 | Appointment of Mr Sam William Reynolds as a director (2 pages) |
30 May 2014 | Appointment of Nicola Board as a secretary (2 pages) |
30 May 2014 | Appointment of Mr Sam William Reynolds as a director (2 pages) |
30 May 2014 | Appointment of Nicola Board as a secretary (2 pages) |
30 May 2014 | Appointment of Giuseppe La Loggia as a director (2 pages) |
30 May 2014 | Appointment of Giuseppe La Loggia as a director (2 pages) |
15 May 2014 | Termination of appointment of Mark Turner as a director (1 page) |
15 May 2014 | Termination of appointment of Timothy Arthur as a director (1 page) |
15 May 2014 | Termination of appointment of Timothy Arthur as a director (1 page) |
15 May 2014 | Termination of appointment of Mark Turner as a director (1 page) |
9 May 2014 | Satisfaction of charge 084248220001 in full (4 pages) |
9 May 2014 | Satisfaction of charge 084248220001 in full (4 pages) |
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 March 2014 | Resolutions
|
10 March 2014 | Resolutions
|
1 February 2014 | Registration of charge 084248220001 (62 pages) |
1 February 2014 | Registration of charge 084248220001 (62 pages) |
30 January 2014 | Termination of appointment of Tracey Salisbury as a secretary (1 page) |
30 January 2014 | Termination of appointment of Tracey Salisbury as a secretary (1 page) |
28 January 2014 | Termination of appointment of Nicholas Sutton as a director (1 page) |
28 January 2014 | Termination of appointment of Carl Sutton as a director (1 page) |
28 January 2014 | Appointment of Mr Timothy Arthur as a director (2 pages) |
28 January 2014 | Termination of appointment of Nicholas Sutton as a director (1 page) |
28 January 2014 | Appointment of Mr Mark Turner as a director (2 pages) |
28 January 2014 | Appointment of Mr Timothy Arthur as a director (2 pages) |
28 January 2014 | Appointment of Mr Mark Turner as a director (2 pages) |
28 January 2014 | Termination of appointment of Carl Sutton as a director (1 page) |
20 January 2014 | Registered office address changed from Funthams Lane Whittlesey Peterborough PE7 2PB United Kingdom on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from Funthams Lane Whittlesey Peterborough PE7 2PB United Kingdom on 20 January 2014 (1 page) |
26 September 2013 | Company name changed wilburton solar two LIMITED\certificate issued on 26/09/13
|
26 September 2013 | Appointment of Miss Tracey Jayne Salisbury as a secretary (1 page) |
26 September 2013 | Company name changed wilburton solar two LIMITED\certificate issued on 26/09/13
|
26 September 2013 | Appointment of Miss Tracey Jayne Salisbury as a secretary (1 page) |
5 June 2013 | Company name changed chittering solar three LIMITED\certificate issued on 05/06/13
|
5 June 2013 | Company name changed chittering solar three LIMITED\certificate issued on 05/06/13
|
4 June 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
28 February 2013 | Incorporation (27 pages) |
28 February 2013 | Incorporation (27 pages) |