About

Registered Number: 08396602
Date of Incorporation: 11/02/2013 (12 years and 1 month ago)
Company Status: Active
Registered Address: C/O Quintas Energy Uk Ltd Suite C, 3rd Floor, 3 Harbour Exchange Square, London, E14 9GE

 

Stowbridge Solar 1 Ltd was registered on 11 February 2013, it has a status of "Active". We don't currently know the number of employees at this organisation. This company has 4 directors listed as Cruickshank, Sarah, Petherick, Kier, Palmer, Adam Giles, Palmer, Luke Daniel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Adam Giles 11 February 2013 01 October 2013 1
PALMER, Luke Daniel 11 February 2013 01 October 2013 1
Secretary Name Appointed Resigned Total Appointments
CRUICKSHANK, Sarah 27 June 2014 04 November 2014 1
PETHERICK, Kier 11 February 2013 27 June 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 August 2020
TM01 - Termination of appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 23 July 2018
RESOLUTIONS - N/A 12 January 2018
MR01 - N/A 09 January 2018
TM01 - Termination of appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
CS01 - N/A 15 December 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 19 December 2016
MR01 - N/A 01 August 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 22 December 2015
CH04 - Change of particulars for corporate secretary 22 December 2015
AUD - Auditor's letter of resignation 26 November 2015
AD01 - Change of registered office address 26 June 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 10 December 2014
AA01 - Change of accounting reference date 01 December 2014
TM01 - Termination of appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
CERTNM - Change of name certificate 18 November 2014
CONNOT - N/A 18 November 2014
MR04 - N/A 17 November 2014
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
TM02 - Termination of appointment of secretary 14 November 2014
AD01 - Change of registered office address 14 November 2014
AP01 - Appointment of director 14 November 2014
AP01 - Appointment of director 14 November 2014
AP04 - Appointment of corporate secretary 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 27 October 2014
TM01 - Termination of appointment of director 24 October 2014
TM01 - Termination of appointment of director 24 October 2014
TM01 - Termination of appointment of director 24 October 2014
AA01 - Change of accounting reference date 14 October 2014
CH01 - Change of particulars for director 19 August 2014
AA - Annual Accounts 15 July 2014
AP01 - Appointment of director 10 July 2014
MR04 - N/A 10 July 2014
TM01 - Termination of appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AP03 - Appointment of secretary 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
TM02 - Termination of appointment of secretary 09 July 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
AD01 - Change of registered office address 09 July 2014
MR01 - N/A 03 July 2014
AA01 - Change of accounting reference date 05 June 2014
AR01 - Annual Return 11 March 2014
AD01 - Change of registered office address 11 March 2014
RESOLUTIONS - N/A 24 February 2014
RESOLUTIONS - N/A 24 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 21 February 2014
SH08 - Notice of name or other designation of class of shares 21 February 2014
SH01 - Return of Allotment of shares 18 February 2014
SH01 - Return of Allotment of shares 18 February 2014
AP01 - Appointment of director 12 February 2014
RESOLUTIONS - N/A 07 February 2014
MR01 - N/A 04 February 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 03 January 2014
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
NEWINC - New incorporation documents 11 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2017 Outstanding

N/A

A registered charge 25 July 2016 Outstanding

N/A

A registered charge 27 June 2014 Fully Satisfied

N/A

A registered charge 23 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.