About

Registered Number: 08263110
Date of Incorporation: 22/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: 250 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP,

 

Based in Wokingham, Berkshire, Canada Farm Solar Park Ltd was setup in 2012, it has a status of "Active". Cruickshank, Sarah, Wright, Jennifer, Milne, Jeremy are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNE, Jeremy 15 July 2014 07 October 2014 1
Secretary Name Appointed Resigned Total Appointments
CRUICKSHANK, Sarah 15 July 2014 04 June 2020 1
WRIGHT, Jennifer 09 August 2016 11 April 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
AA - Annual Accounts 25 September 2020
CH04 - Change of particulars for corporate secretary 22 July 2020
AP01 - Appointment of director 14 July 2020
PSC05 - N/A 06 July 2020
AD01 - Change of registered office address 03 July 2020
CH04 - Change of particulars for corporate secretary 03 July 2020
AP04 - Appointment of corporate secretary 18 June 2020
TM02 - Termination of appointment of secretary 18 June 2020
TM01 - Termination of appointment of director 20 May 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 10 January 2020
AA01 - Change of accounting reference date 27 September 2019
TM02 - Termination of appointment of secretary 12 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 04 March 2019
AA01 - Change of accounting reference date 27 November 2018
MR04 - N/A 11 August 2018
TM01 - Termination of appointment of director 19 July 2018
AP01 - Appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
AP01 - Appointment of director 19 July 2018
AD01 - Change of registered office address 19 July 2018
PSC02 - N/A 19 July 2018
PSC07 - N/A 19 July 2018
MR01 - N/A 05 July 2018
MR01 - N/A 05 July 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 08 December 2016
AP01 - Appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 31 August 2016
AP03 - Appointment of secretary 10 August 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 02 January 2016
AP01 - Appointment of director 26 October 2015
RESOLUTIONS - N/A 30 September 2015
MR01 - N/A 16 September 2015
MR04 - N/A 13 August 2015
AA - Annual Accounts 02 June 2015
MR01 - N/A 01 May 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 04 November 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AP01 - Appointment of director 24 July 2014
AP01 - Appointment of director 24 July 2014
AP03 - Appointment of secretary 24 July 2014
AA01 - Change of accounting reference date 24 July 2014
AD01 - Change of registered office address 24 July 2014
AP01 - Appointment of director 10 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 17 March 2014
AA01 - Change of accounting reference date 23 September 2013
AR01 - Annual Return 20 March 2013
AA01 - Change of accounting reference date 20 March 2013
NEWINC - New incorporation documents 22 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2018 Outstanding

N/A

A registered charge 28 June 2018 Outstanding

N/A

A registered charge 11 September 2015 Fully Satisfied

N/A

A registered charge 17 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.