Date | Description |
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 |