ROOF SOLAR PV LIMITED

6th Floor St Magnus House 6th Floor St Magnus House, London, EC3R 6HD, England
StatusACTIVE
Company No.07890536
CategoryPrivate Limited Company
Incorporated22 Dec 2011
Age12 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

ROOF SOLAR PV LIMITED is an active private limited company with number 07890536. It was incorporated 12 years, 5 months, 8 days ago, on 22 December 2011. The company address is 6th Floor St Magnus House 6th Floor St Magnus House, London, EC3R 6HD, England.



Company Fillings

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Ernest Shaw

Termination date: 2023-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pinecroft Corporate Services Limited

Termination date: 2023-12-22

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-12-22

Officer name: Thames Street Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-22

Officer name: Mr Mehal Shah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Address

Type: AD01

Old address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom

New address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD

Change date: 2024-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Ernest Shaw

Change date: 2019-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Ernest Shaw

Change date: 2019-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

New address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG

Old address: C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England

Change date: 2019-11-21

Documents

View document PDF

Change corporate director company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-11-21

Officer name: Pinecroft Corporate Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-01-01

Officer name: Pinecroft Corporate Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Thompson

Termination date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Daniel Peter Cambridge

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Graham Ernest Shaw

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-18

Officer name: Mr Richard James Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Bruce Milne

Termination date: 2016-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Crawford Macdonald

Termination date: 2016-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Thompson

Appointment date: 2016-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Peter Cambridge

Appointment date: 2016-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

New address: C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG

Old address: Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW

Change date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078905360001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078905360003

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078905360002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-14

Charge number: 078905360004

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Crawford Macdonald

Appointment date: 2016-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-05

Officer name: Graham David Harding

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2016

Action Date: 21 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078905360003

Charge creation date: 2016-04-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2016

Action Date: 16 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-16

Charge number: 078905360002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Auditors resignation company

Date: 23 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 11 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 07 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-19

Officer name: Mr Graham David Harding

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: External Officer Limited

Termination date: 2015-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-19

Officer name: David Edward, Christian Mott

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Gordon Hughes

Termination date: 2015-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-19

Officer name: Mr Jeremy Bruce Milne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

New address: Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW

Old address: C/O Oxford Capital Partners Llp 201 Cumnor Hill Oxford OX2 9PJ

Change date: 2015-08-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2015

Action Date: 19 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078905360001

Charge creation date: 2015-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-13

Officer name: Mr Oliver Gordon Hughes

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Address

Type: AD01

Old address: 201 Cumnor Hill Oxford OX2 9PJ United Kingdom

Change date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: External Officer Limited

Documents

View document PDF

Termination secretary company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucy Dighton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Address

Type: AD01

Old address: C/O C/O Oxford Capital Partners Limited 201 Cumnor Hill Oxford OX2 9PJ United Kingdom

Change date: 2013-01-18

Documents

View document PDF

Change account reference date company current extended

Date: 17 Aug 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lucy Katherine Dighton

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward, Christian Mott

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Eckart

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Reitzig

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2012

Action Date: 17 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-17

Old address: Bush House 39 Cardiff Road Llandaff Cardiff CF5 2DP United Kingdom

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Gardner

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Reitzig

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Eckart

Documents

View document PDF

Incorporation company

Date: 22 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKERS COMPANY ESTATES LIMITED

BAKERS HALL,LONDON,EC3R 6DP

Number:00643207
Status:ACTIVE
Category:Private Limited Company

HATTY HOMES LTD

FLAT 1 BAYTREE COURT, 61-63 BAYTREE ROAD FLAT 1 BAYTREE COURT,BRIXTON,SW2 5RR

Number:11314502
Status:ACTIVE
Category:Private Limited Company

INSPIRE CONTRACTS LTD

C/O FRP ADVISORY LLP DERBY HOUSE,PRESTON,PR1 3JJ

Number:09692002
Status:LIQUIDATION
Category:Private Limited Company

JM MELODY MUSIC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11358462
Status:ACTIVE
Category:Private Limited Company

MATTEO SERVTRANS LTD

8 MORRISON ROAD,BARNSLEY,S73 9EE

Number:11791313
Status:ACTIVE
Category:Private Limited Company

MOLWAY GROUP LTD

5A ST. ERVANS ROAD,LONDON,W10 5QX

Number:11363909
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source