CHELSON MEADOW ENERGY LIMITED
Status | ACTIVE |
Company No. | 03363593 |
Category | Private Limited Company |
Incorporated | 01 May 1997 |
Age | 27 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
CHELSON MEADOW ENERGY LIMITED is an active private limited company with number 03363593. It was incorporated 27 years, 1 month, 6 days ago, on 01 May 1997. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England, England.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Legacy
Date: 11 Mar 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Documents
Legacy
Date: 11 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23
Documents
Legacy
Date: 11 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Appoint person director company with name date
Date: 31 Jan 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Michael John Bullard
Appointment date: 2023-01-24
Documents
Termination director company with name termination date
Date: 30 Jan 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew George Setchell
Termination date: 2023-01-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Legacy
Date: 24 Jan 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22
Documents
Legacy
Date: 24 Jan 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22
Documents
Legacy
Date: 24 Jan 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22
Documents
Appoint person director company with name date
Date: 19 Dec 2022
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-12
Officer name: Mr Edward William Fellows
Documents
Termination director company with name termination date
Date: 19 Dec 2022
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Stephen Latham
Termination date: 2022-12-12
Documents
Mortgage satisfy charge full
Date: 01 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 033635930010
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Change corporate secretary company with change date
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Octopus Company Secretarial Services Limited
Change date: 2022-04-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Legacy
Date: 25 Nov 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21
Documents
Legacy
Date: 25 Nov 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21
Documents
Legacy
Date: 25 Nov 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21
Documents
Confirmation statement with no updates
Date: 23 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Legacy
Date: 10 Nov 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20
Documents
Legacy
Date: 10 Nov 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20
Documents
Legacy
Date: 10 Nov 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Legacy
Date: 05 Mar 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19
Documents
Legacy
Date: 05 Mar 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19
Documents
Legacy
Date: 05 Mar 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Legacy
Date: 09 Jan 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/18
Documents
Legacy
Date: 09 Jan 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18
Documents
Legacy
Date: 09 Jan 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/18
Documents
Appoint corporate secretary company with name date
Date: 03 Jan 2019
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-11-15
Officer name: Octopus Company Secretarial Services Limited
Documents
Termination secretary company with name termination date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharna Ludlow
Termination date: 2018-11-15
Documents
Change person director company with change date
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Stephen Latham
Change date: 2018-09-07
Documents
Mortgage satisfy charge full
Date: 05 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 033635930011
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Legacy
Date: 09 Mar 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/17
Documents
Legacy
Date: 09 Mar 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/17
Documents
Legacy
Date: 09 Mar 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/17
Documents
Termination secretary company with name termination date
Date: 20 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kamalika Ria Banerjee
Termination date: 2018-02-19
Documents
Appoint person secretary company with name date
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-10-30
Officer name: Kamalika Ria Banerjee
Documents
Appoint person director company with name date
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Stephen Latham
Appointment date: 2017-08-15
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Change person director company with change date
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew George Setchell
Change date: 2017-02-20
Documents
Accounts with accounts type full
Date: 11 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tim James Senior
Termination date: 2016-10-06
Documents
Appoint person director company with name date
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew George Setchell
Appointment date: 2016-10-06
Documents
Move registers to registered office company with new address
Date: 23 Aug 2016
Category: Address
Type: AD04
New address: 6th Floor 33 Holborn London England EC1N 2HT
Documents
Change person secretary company with change date
Date: 31 May 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-05-31
Officer name: Sharna Ludlow
Documents
Appoint person secretary company with name date
Date: 12 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-05-06
Officer name: Sharna Ludlow
Documents
Termination secretary company with name termination date
Date: 11 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Ward
Termination date: 2016-05-06
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Address
Type: AD01
New address: 6th Floor 33 Holborn London England EC1N 2HT
Old address: Unit 14& 15 Queensbrook Bolton Technology Exchange Spa Road Bolton Greater Manchester BI14AY
Change date: 2016-04-01
Documents
Second filing of form with form type
Date: 10 Mar 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tim Senior
Appointment date: 2016-02-24
Documents
Termination director company
Date: 25 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Change account reference date company current extended
Date: 28 Jan 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 12 Jan 2016
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Karen Ward
Appointment date: 2015-01-05
Documents
Termination secretary company with name termination date
Date: 01 Dec 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eversecretary Limited
Termination date: 2015-11-26
Documents
Accounts with accounts type full
Date: 05 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage satisfy charge full
Date: 12 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 12 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Feb 2015
Action Date: 05 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-05
Charge number: 033635930011
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Feb 2015
Action Date: 05 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-05
Charge number: 033635930010
Documents
Resolution
Date: 23 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 23 Oct 2014
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 30 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type full
Date: 15 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Termination director company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harry Wyndham
Documents
Change person director company with change date
Date: 24 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Edwin John Wilkinson
Documents
Accounts with accounts type full
Date: 22 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Derek Paton
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type full
Date: 11 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type full
Date: 01 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Move registers to sail company
Date: 13 May 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 13 May 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 13 May 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 13 May 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 13 May 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 13 May 2010
Category: Address
Type: AD03
Documents
Legacy
Date: 22 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Resolution
Date: 20 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 25 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type full
Date: 08 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Some Companies
SFP, 9 ENSIGN HOUSE,MARSH WALL,E14 9XQ
Number: | 08036864 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C BAKER CARPENTRY & BUILDING LIMITED
GRENVILLE HOUSE,BROXBOURNE,EN10 7DH
Number: | 10539502 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES MANN CONSTRUCTION LIMITED
6 CORUNNA COURT,WARWICK,CV34 5HQ
Number: | 06172394 |
Status: | ACTIVE |
Category: | Private Limited Company |
634 MIERSCOURT ROAD,GILLINGHAM,ME8 8RG
Number: | 08726276 |
Status: | ACTIVE |
Category: | Private Limited Company |
KARIBU EDUCATION CENTRE,LONDON,SW9 7PH
Number: | 09288819 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FLAT 1,SOUTH CROYDON,CR2 7HZ
Number: | 06775176 |
Status: | ACTIVE |
Category: | Private Limited Company |