LOW CARBON SOLAR FINANCE LIMITED - History of Changes


DateDescription
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES
2022-09-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-05 update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN WOOLFSON
2022-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUAN ALFONSO
2022-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MICHAEL THESIGER / 23/05/2022
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-10-30 delete address 2ND FLOOR 13 BERKELEY STREET LONDON W1J 8DU
2020-10-30 insert address OXYGEN HOUSE GRENADIER ROAD EXETER BUSINESS PARK EXETER ENGLAND EX1 3LH
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-30 update registered_address
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES
2020-10-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOW CARBON OXYGEN LIMITED
2020-10-15 update statutory_documents CESSATION OF LOW CARBON OXYGEN LIMITED AS A PSC
2020-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 2ND FLOOR 13 BERKELEY STREET LONDON W1J 8DU
2020-09-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOW CARBON OXYGEN LIMITED
2019-09-13 update statutory_documents CESSATION OF LOW CARBON SOLAR HOLDING 2 LIMITED AS A PSC
2019-09-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES
2018-10-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOW CARBON SOLAR HOLDING 2 LIMITED
2018-10-12 update statutory_documents CESSATION OF LOW CARBON BOND COMPANY LIMITED AS A PSC
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-29 update statutory_documents DIRECTOR APPOINTED MR JUSTIN MICHAEL THESIGER
2016-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE WARD
2015-10-07 delete sic_code 35110 - Production of electricity
2015-10-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2015-10-07 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-10-07 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-09-28 update statutory_documents 07/09/15 FULL LIST
2015-07-20 update statutory_documents DIRECTOR APPOINTED MR JUAN MARTIN ALFONSO
2015-07-20 update statutory_documents DIRECTOR APPOINTED MRS LOUISE WARD
2015-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COLE
2015-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY BEDLOW
2015-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN MACK
2015-07-15 update statutory_documents DOCUMENT REMOVAL
2015-07-15 update statutory_documents DOCUMENT REMOVAL
2015-07-15 update statutory_documents DOCUMENT REMOVAL
2015-07-15 update statutory_documents DOCUMENT REMOVAL
2015-07-15 update statutory_documents DOCUMENT REMOVAL
2015-07-09 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-07 update num_mort_charges 1 => 2
2015-05-07 update num_mort_satisfied 0 => 1
2015-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082066290002
2015-04-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-21 update statutory_documents SECOND FILING FOR FORM SH01
2014-10-07 delete address 2ND FLOOR 13 BERKELEY STREET LONDON UNITED KINGDOM W1J 8DU
2014-10-07 insert address 2ND FLOOR 13 BERKELEY STREET LONDON W1J 8DU
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-10-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-09-11 update statutory_documents 07/09/14 FULL LIST
2014-08-08 update statutory_documents 04/10/13 STATEMENT OF CAPITAL GBP 5
2014-08-07 update account_category NO ACCOUNTS FILED => GROUP
2014-08-07 update accounts_last_madeup_date null => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-06-07 => 2015-09-30
2014-07-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK COLE / 19/05/2014
2013-11-07 insert sic_code 35110 - Production of electricity
2013-11-07 update returns_last_madeup_date null => 2013-09-07
2013-11-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-10-03 update statutory_documents 07/09/13 FULL LIST
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-23 insert company_previous_name LC PROJECT COMPANY 1 SOLAR PARK LIMITED
2013-06-23 update name LC PROJECT COMPANY 1 SOLAR PARK LIMITED => LOW CARBON SOLAR FINANCE LIMITED
2013-01-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-06 update statutory_documents ADOPT ARTICLES 27/11/2012
2012-11-08 update statutory_documents COMPANY NAME CHANGED LC PROJECT COMPANY 1 SOLAR PARK LIMITED CERTIFICATE ISSUED ON 08/11/12
2012-09-21 update statutory_documents CURREXT FROM 30/09/2013 TO 31/12/2013
2012-09-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION