About

Registered Number: 08569764
Date of Incorporation: 14/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Vox Studios W106 1-45 Durham Street, Vauxhall, London, SE11 5JH,

 

Moorhouse Community Solar Ltd was registered on 14 June 2013 with its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Community Owned Asset Management Limited, Bate, Richard John, Langton, Robert John, Dr, Thurston, Paul Graham, Bunker, David Alan Langley, Pascoe, Nicholas, Gething, Johnathon Michael, Dr in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATE, Richard John 13 June 2019 - 1
LANGTON, Robert John, Dr 01 December 2014 - 1
THURSTON, Paul Graham 05 December 2014 - 1
GETHING, Johnathon Michael, Dr 21 March 2017 13 June 2019 1
Secretary Name Appointed Resigned Total Appointments
COMMUNITY OWNED ASSET MANAGEMENT LIMITED 09 February 2019 - 1
BUNKER, David Alan Langley 22 October 2014 15 May 2017 1
PASCOE, Nicholas 14 June 2013 22 October 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
CS01 - N/A 16 May 2019
AP04 - Appointment of corporate secretary 18 April 2019
TM02 - Termination of appointment of secretary 18 April 2019
AD01 - Change of registered office address 05 February 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 23 October 2017
AP04 - Appointment of corporate secretary 26 June 2017
TM02 - Termination of appointment of secretary 24 May 2017
CS01 - N/A 24 May 2017
AP01 - Appointment of director 21 March 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 21 October 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 15 December 2015
AA01 - Change of accounting reference date 05 September 2015
AR01 - Annual Return 10 August 2015
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 27 March 2015
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 05 December 2014
CERTNM - Change of name certificate 27 October 2014
AP03 - Appointment of secretary 23 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
AP01 - Appointment of director 22 October 2014
AD01 - Change of registered office address 22 October 2014
AR01 - Annual Return 01 July 2014
NEWINC - New incorporation documents 14 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.