About

Registered Number: 08259675
Date of Incorporation: 18/10/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: C/O Low Carbon Limited, 13 Berkeley Street, London, W1J 8DU,

 

Based in London, Westover Farm Solar Park Ltd was setup in 2012. Currently we aren't aware of the number of employees at the this business. Ha Kow, Michael Liow, Cruickshank, Sarah, Parmar, Anish Krishna, Wright, Jennifer, Solar Power Generation Limited are listed as the directors of Westover Farm Solar Park Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOLAR POWER GENERATION LIMITED 18 October 2012 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
HA KOW, Michael Liow 20 December 2019 - 1
CRUICKSHANK, Sarah 02 September 2013 29 June 2017 1
PARMAR, Anish Krishna 29 June 2017 20 December 2019 1
WRIGHT, Jennifer 09 August 2016 29 June 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 October 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2020
CS01 - N/A 10 February 2020
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 22 January 2020
AP03 - Appointment of secretary 22 January 2020
TM02 - Termination of appointment of secretary 22 January 2020
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 09 October 2019
AA - Annual Accounts 19 September 2019
CH01 - Change of particulars for director 22 February 2019
CS01 - N/A 11 February 2019
PSC02 - N/A 11 February 2019
PSC07 - N/A 11 February 2019
AD04 - Change of location of company records to the registered office 11 February 2019
AD01 - Change of registered office address 11 February 2019
AA - Annual Accounts 26 September 2018
MR04 - N/A 24 July 2018
AA01 - Change of accounting reference date 06 March 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 03 January 2018
CH03 - Change of particulars for secretary 04 October 2017
MR04 - N/A 27 July 2017
MR04 - N/A 24 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
AP01 - Appointment of director 12 July 2017
AP03 - Appointment of secretary 12 July 2017
AP01 - Appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM02 - Termination of appointment of secretary 12 July 2017
TM02 - Termination of appointment of secretary 12 July 2017
AD01 - Change of registered office address 06 July 2017
AD01 - Change of registered office address 21 February 2017
CS01 - N/A 13 February 2017
AP01 - Appointment of director 06 January 2017
AA - Annual Accounts 19 December 2016
TM01 - Termination of appointment of director 31 August 2016
AP03 - Appointment of secretary 10 August 2016
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 01 February 2016
AA - Annual Accounts 02 January 2016
AP01 - Appointment of director 27 October 2015
TM01 - Termination of appointment of director 26 October 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 05 January 2015
TM01 - Termination of appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 09 October 2014
MR01 - N/A 21 May 2014
AA01 - Change of accounting reference date 08 April 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 12 February 2014
MR01 - N/A 15 November 2013
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
MR01 - N/A 18 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2013
AA01 - Change of accounting reference date 23 September 2013
AD01 - Change of registered office address 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
AP03 - Appointment of secretary 04 September 2013
AP01 - Appointment of director 04 September 2013
AR01 - Annual Return 20 March 2013
AA01 - Change of accounting reference date 20 March 2013
TM01 - Termination of appointment of director 20 March 2013
NEWINC - New incorporation documents 18 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2014 Fully Satisfied

N/A

A registered charge 04 November 2013 Fully Satisfied

N/A

A registered charge 07 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.