About

Registered Number: 08293697
Date of Incorporation: 14/11/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT,

 

Founded in 2012, The Hollies Solar Farm Ltd has its registered office in London. Banerjee, Kamalika Ria, Board, Nicola, Ludlow, Sharna, Ludlow, Sharna, Spevack, Tracey, Ward, Karen, Wilson, Andrea are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BANERJEE, Kamalika Ria 25 October 2017 19 February 2018 1
BOARD, Nicola 07 August 2013 01 May 2015 1
LUDLOW, Sharna 14 June 2017 15 November 2018 1
LUDLOW, Sharna 16 May 2016 11 October 2016 1
SPEVACK, Tracey 23 May 2013 07 August 2013 1
WARD, Karen 01 May 2015 16 May 2016 1
WILSON, Andrea 14 November 2012 23 May 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 August 2020
MR04 - N/A 16 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 26 November 2019
AP01 - Appointment of director 07 May 2019
AP04 - Appointment of corporate secretary 03 January 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 28 December 2018
CS01 - N/A 28 November 2018
TM02 - Termination of appointment of secretary 15 November 2018
AA - Annual Accounts 25 October 2018
CH01 - Change of particulars for director 08 September 2018
AP01 - Appointment of director 09 August 2018
AP01 - Appointment of director 09 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
AP01 - Appointment of director 07 August 2018
TM02 - Termination of appointment of secretary 20 February 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 15 November 2017
AP03 - Appointment of secretary 26 October 2017
AP03 - Appointment of secretary 22 June 2017
AD01 - Change of registered office address 21 June 2017
MR04 - N/A 12 April 2017
CH01 - Change of particulars for director 03 March 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 21 November 2016
TM02 - Termination of appointment of secretary 11 October 2016
AD01 - Change of registered office address 11 October 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
CH03 - Change of particulars for secretary 31 May 2016
AP03 - Appointment of secretary 25 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
AA01 - Change of accounting reference date 13 January 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 22 October 2015
MR01 - N/A 12 October 2015
MR01 - N/A 12 October 2015
RESOLUTIONS - N/A 17 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 September 2015
SH08 - Notice of name or other designation of class of shares 11 September 2015
TM01 - Termination of appointment of director 24 August 2015
AP01 - Appointment of director 24 August 2015
TM01 - Termination of appointment of director 29 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AP02 - Appointment of corporate director 23 June 2015
AP03 - Appointment of secretary 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
CH01 - Change of particulars for director 09 January 2015
AD01 - Change of registered office address 15 December 2014
AR01 - Annual Return 10 December 2014
CH01 - Change of particulars for director 10 September 2014
AA - Annual Accounts 21 August 2014
AA01 - Change of accounting reference date 08 July 2014
RESOLUTIONS - N/A 24 April 2014
RESOLUTIONS - N/A 24 April 2014
SH01 - Return of Allotment of shares 24 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 April 2014
AP01 - Appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AR01 - Annual Return 11 December 2013
TM02 - Termination of appointment of secretary 09 August 2013
AP03 - Appointment of secretary 08 August 2013
AP03 - Appointment of secretary 20 June 2013
AP01 - Appointment of director 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
AP01 - Appointment of director 31 May 2013
AP01 - Appointment of director 31 May 2013
TM02 - Termination of appointment of secretary 31 May 2013
AD01 - Change of registered office address 31 May 2013
NEWINC - New incorporation documents 14 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2015 Fully Satisfied

N/A

A registered charge 02 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.