About

Registered Number: 07529665
Date of Incorporation: 15/02/2011 (14 years and 2 months ago)
Company Status: Active
Registered Address: C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG,

 

Based in London, Pen Y Cae Solar Ltd was founded on 15 February 2011, it's status at Companies House is "Active". Pen Y Cae Solar Ltd has one director listed as Cross, Jeremy David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROSS, Jeremy David 07 July 2014 02 April 2015 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
CH01 - Change of particulars for director 10 December 2019
CH01 - Change of particulars for director 09 December 2019
CH02 - Change of particulars for corporate director 21 November 2019
PSC05 - N/A 21 November 2019
AD01 - Change of registered office address 21 November 2019
MR01 - N/A 08 August 2019
MR04 - N/A 05 August 2019
MR04 - N/A 05 August 2019
AA01 - Change of accounting reference date 29 May 2019
PSC02 - N/A 01 April 2019
PSC07 - N/A 01 April 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 01 March 2019
CS01 - N/A 02 March 2018
AA - Annual Accounts 28 September 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 02 March 2017
RESOLUTIONS - N/A 26 January 2017
MR01 - N/A 28 December 2016
MR01 - N/A 28 December 2016
MR04 - N/A 23 December 2016
AA01 - Change of accounting reference date 12 May 2016
AR01 - Annual Return 19 February 2016
AP01 - Appointment of director 14 October 2015
AP02 - Appointment of corporate director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
AA - Annual Accounts 14 October 2015
RESOLUTIONS - N/A 05 October 2015
RESOLUTIONS - N/A 01 June 2015
CERTNM - Change of name certificate 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AD01 - Change of registered office address 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
MR01 - N/A 02 April 2015
AR01 - Annual Return 24 February 2015
MR04 - N/A 12 December 2014
RESOLUTIONS - N/A 14 October 2014
MA - Memorandum and Articles 14 October 2014
MR01 - N/A 25 September 2014
AA - Annual Accounts 10 September 2014
AP03 - Appointment of secretary 30 July 2014
AP01 - Appointment of director 30 July 2014
AP01 - Appointment of director 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
AD01 - Change of registered office address 29 July 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 February 2012
AD01 - Change of registered office address 20 February 2012
AD01 - Change of registered office address 22 December 2011
AA01 - Change of accounting reference date 22 December 2011
NEWINC - New incorporation documents 15 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2019 Outstanding

N/A

A registered charge 22 December 2016 Fully Satisfied

N/A

A registered charge 22 December 2016 Fully Satisfied

N/A

A registered charge 01 April 2015 Fully Satisfied

N/A

A registered charge 22 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.