About

Registered Number: 08429523
Date of Incorporation: 05/03/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: 15 Diddenham Court Lambwood Hill, Grazeley, Reading, RG7 1JQ,

 

Based in Reading, Hermitage Solar Park Ltd was established in 2013, it has a status of "Active". This company has one director listed as Eyles, Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EYLES, Louise 05 March 2013 24 March 2016 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AD01 - Change of registered office address 15 January 2020
AA - Annual Accounts 15 January 2020
AD01 - Change of registered office address 13 January 2020
TM01 - Termination of appointment of director 30 August 2019
TM01 - Termination of appointment of director 30 August 2019
AP01 - Appointment of director 30 August 2019
AP01 - Appointment of director 30 August 2019
PSC05 - N/A 16 May 2019
TM01 - Termination of appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
AD01 - Change of registered office address 03 April 2019
CS01 - N/A 18 March 2019
TM01 - Termination of appointment of director 02 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 05 March 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 04 January 2017
MR01 - N/A 16 September 2016
RESOLUTIONS - N/A 19 July 2016
RESOLUTIONS - N/A 19 July 2016
AP01 - Appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AD01 - Change of registered office address 11 July 2016
MR01 - N/A 08 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 14 June 2016
TM01 - Termination of appointment of director 13 June 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AR01 - Annual Return 01 April 2016
AP01 - Appointment of director 01 April 2016
TM02 - Termination of appointment of secretary 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AD01 - Change of registered office address 01 April 2016
AA - Annual Accounts 11 January 2016
TM01 - Termination of appointment of director 19 October 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 19 February 2015
AP01 - Appointment of director 17 September 2014
AP01 - Appointment of director 17 September 2014
AR01 - Annual Return 10 April 2014
NEWINC - New incorporation documents 05 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2016 Outstanding

N/A

A registered charge 07 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.