About

Registered Number: 08719789
Date of Incorporation: 07/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: Windsor House, Bayshill Road, Cheltenham, GL50 3AT,

 

Wrotham Heath Solar Farm Ltd was setup in 2013. There is one director listed as Wilson, Edward Arthur for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Edward Arthur 31 March 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 31 May 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 31 May 2019
PSC05 - N/A 31 May 2019
CH01 - Change of particulars for director 31 May 2019
AD01 - Change of registered office address 09 July 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 07 June 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
RESOLUTIONS - N/A 25 October 2017
MA - Memorandum and Articles 25 October 2017
MR01 - N/A 10 October 2017
AA - Annual Accounts 06 October 2017
CH01 - Change of particulars for director 06 September 2017
CS01 - N/A 06 June 2017
AP01 - Appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
AP01 - Appointment of director 19 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2017
AD01 - Change of registered office address 19 April 2017
AA - Annual Accounts 29 September 2016
RESOLUTIONS - N/A 12 August 2016
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AUD - Auditor's letter of resignation 25 May 2016
AD01 - Change of registered office address 21 April 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
CH01 - Change of particulars for director 14 December 2015
AP01 - Appointment of director 30 October 2015
TM01 - Termination of appointment of director 09 October 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 05 June 2015
CH01 - Change of particulars for director 24 July 2014
AP01 - Appointment of director 30 June 2014
AR01 - Annual Return 23 June 2014
TM01 - Termination of appointment of director 06 May 2014
AP01 - Appointment of director 06 May 2014
AA01 - Change of accounting reference date 07 October 2013
NEWINC - New incorporation documents 07 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.