About

Registered Number: 08783684
Date of Incorporation: 20/11/2013 (11 years and 4 months ago)
Company Status: Active
Registered Address: No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH,

 

Tealing Solar Park Ltd was founded on 20 November 2013 and has its registered office in Reading, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Leggat, Alice Margaret, Cooley, Paul Gerald, Borrowman, Suzanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOLEY, Paul Gerald 26 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
LEGGAT, Alice Margaret 31 October 2019 - 1
BORROWMAN, Suzanne 26 September 2019 31 October 2019 1

Filing History

Document Type Date
CS01 - N/A 20 November 2019
AP03 - Appointment of secretary 31 October 2019
TM02 - Termination of appointment of secretary 31 October 2019
AA01 - Change of accounting reference date 04 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
AP03 - Appointment of secretary 27 September 2019
AD01 - Change of registered office address 27 September 2019
PSC02 - N/A 27 September 2019
PSC07 - N/A 27 September 2019
PSC07 - N/A 27 September 2019
AA - Annual Accounts 08 August 2019
PSC01 - N/A 01 July 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 22 November 2017
PSC07 - N/A 24 October 2017
PSC02 - N/A 24 October 2017
PSC07 - N/A 24 October 2017
PSC07 - N/A 24 October 2017
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 04 September 2017
TM01 - Termination of appointment of director 06 February 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 29 September 2016
AA01 - Change of accounting reference date 17 March 2016
AR01 - Annual Return 03 December 2015
CH01 - Change of particulars for director 03 December 2015
AD01 - Change of registered office address 09 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 05 December 2014
RESOLUTIONS - N/A 30 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 30 May 2014
SH08 - Notice of name or other designation of class of shares 30 May 2014
AP01 - Appointment of director 29 May 2014
CERTNM - Change of name certificate 22 May 2014
CONNOT - N/A 22 May 2014
NEWINC - New incorporation documents 20 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.