ROOF SOLAR PV LIMITED
Status | ACTIVE |
Company No. | 07890536 |
Category | Private Limited Company |
Incorporated | 22 Dec 2011 |
Age | 12 years, 5 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 15 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078905360001
Documents
Mortgage satisfy charge full
Date: 15 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078905360003
Documents
Mortgage satisfy charge full
Date: 15 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078905360002
Documents
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
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
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
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
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
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
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
Resolution
Date: 07 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 20 May 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: External Officer Limited
Documents
Termination secretary company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lucy Dighton
Documents
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
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
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
Appoint person secretary company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lucy Katherine Dighton
Documents
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
Termination director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Eckart
Documents
Termination director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Reitzig
Documents
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
Termination director company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Gardner
Documents
Appoint person director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Reitzig
Documents
Appoint person director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Eckart
Documents
Some Companies
BAKERS COMPANY ESTATES LIMITED
BAKERS HALL,LONDON,EC3R 6DP
Number: | 00643207 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 BAYTREE COURT, 61-63 BAYTREE ROAD FLAT 1 BAYTREE COURT,BRIXTON,SW2 5RR
Number: | 11314502 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FRP ADVISORY LLP DERBY HOUSE,PRESTON,PR1 3JJ
Number: | 09692002 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11358462 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MORRISON ROAD,BARNSLEY,S73 9EE
Number: | 11791313 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A ST. ERVANS ROAD,LONDON,W10 5QX
Number: | 11363909 |
Status: | ACTIVE |
Category: | Private Limited Company |