About

Registered Number: 07902761
Date of Incorporation: 09/01/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: Oxygen House Grenadier Road, Exeter Business Park, Exeter, EX1 3LH,

 

Rudbaxton Solar Park Ltd was registered on 09 January 2012, it's status at Companies House is "Active". We do not know the number of employees at Rudbaxton Solar Park Ltd. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 21 September 2020
AA - Annual Accounts 08 September 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 11 July 2018
PSC02 - N/A 25 January 2018
CS01 - N/A 24 January 2018
PSC07 - N/A 24 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 13 September 2016
AP01 - Appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AR01 - Annual Return 15 January 2016
RESOLUTIONS - N/A 28 August 2015
AA - Annual Accounts 23 July 2015
PARENT_ACC - N/A 23 July 2015
TM01 - Termination of appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
GUARANTEE2 - N/A 24 June 2015
AGREEMENT2 - N/A 24 June 2015
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
MR01 - N/A 07 April 2015
MR04 - N/A 02 April 2015
AA01 - Change of accounting reference date 01 April 2015
AR01 - Annual Return 06 February 2015
CH01 - Change of particulars for director 06 October 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AA - Annual Accounts 12 August 2014
CH01 - Change of particulars for director 19 May 2014
AR01 - Annual Return 05 February 2014
RESOLUTIONS - N/A 12 December 2013
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
TM01 - Termination of appointment of director 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
AA01 - Change of accounting reference date 15 November 2013
MR01 - N/A 12 November 2013
RESOLUTIONS - N/A 06 November 2013
SH08 - Notice of name or other designation of class of shares 06 November 2013
AA - Annual Accounts 04 October 2013
SH01 - Return of Allotment of shares 21 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 May 2013
RESOLUTIONS - N/A 25 April 2013
AR01 - Annual Return 01 February 2013
CH01 - Change of particulars for director 01 February 2013
CH01 - Change of particulars for director 31 January 2013
AP01 - Appointment of director 04 September 2012
AD01 - Change of registered office address 29 August 2012
AA01 - Change of accounting reference date 08 February 2012
NEWINC - New incorporation documents 09 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2015 Outstanding

N/A

A registered charge 08 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.