BOURNE PARK SOLAR LIMITED

6th Floor, St Magnus House, 6th Floor, St Magnus House,, London, EC3R 6HD, England
StatusACTIVE
Company No.08645695
CategoryPrivate Limited Company
Incorporated12 Aug 2013
Age10 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

BOURNE PARK SOLAR LIMITED is an active private limited company with number 08645695. It was incorporated 10 years, 10 months, 2 days ago, on 12 August 2013. The company address is 6th Floor, St Magnus House, 6th Floor, St Magnus House,, London, EC3R 6HD, England.



Company Fillings

Accounts with accounts type small

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-06

Charge number: 086456950004

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Saffron Hooper-Kay

Appointment date: 2022-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-05

Officer name: Danielle Louise Strothers

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-05

Officer name: Matthew Anthony Swanston

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-05

Officer name: Mr Nuno Miguel Palhares Tome

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-05

Officer name: Thomas William Moore

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-12

Psc name: Chalkhill Life Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Danielle Louise Strothers

Change date: 2021-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: External Officer Limited

Termination date: 2020-08-12

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Penarth Energy Limited

Change date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Chalkhill Life Holdings Limited

Change date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Uk Officer Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: George Samuel Krempels

Documents

View document PDF

Appoint corporate director company with name date

Date: 07 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-01-31

Officer name: Thames Street Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-31

Officer name: Matthew Anthony Swanston

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-31

Officer name: Danielle Louise Strothers

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-31

Officer name: Mr Thomas William Moore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-06

Old address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England

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

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Penarth Energy Limited

Change date: 2019-03-21

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Penarth Energy Limited

Change date: 2019-03-21

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Penarth Energy Limited

Change date: 2019-03-21

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Chalkhill Life Holdings Limited

Change date: 2019-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Uk Officer Ltd

Appointment date: 2019-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-08

Officer name: James Ignatius Schwerdt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

New address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR

Change date: 2019-03-21

Old address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr George Samuel Krempels

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Gordon Hughes

Termination date: 2019-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ignatius Schwerdt

Appointment date: 2018-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franck Jacques Chesse

Termination date: 2018-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-01

Psc name: Chalkhill Life Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Barnaby David Rhys Jones

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr Franck Jacques Chesse

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Roger Morgan

Termination date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barnaby David Rhys Jones

Appointment date: 2017-12-01

Documents

View document PDF

Memorandum articles

Date: 07 Dec 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086456950003

Charge creation date: 2017-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086456950002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086456950001

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 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: 26 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086456950002

Charge creation date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Mr Oliver Gordon Hughes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 23 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-23

Documents

View document PDF

Change account reference date company previous extended

Date: 12 May 2015

Action Date: 23 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-27

Charge number: 086456950001

Documents

View document PDF

Resolution

Date: 18 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-24

Officer name: Richard John Myers

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Robson Hamilton Houston

Termination date: 2014-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-24

Officer name: Andrew Charles Denholm Hobley

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-24

Officer name: Mr Terence Roger Morgan

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: External Officer Limited

Appointment date: 2014-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-24

Officer name: Mr Oliver Gordon Hughes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Old address: 33 Brook Street London W1K 4HG

New address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN

Change date: 2014-12-02

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Oct 2014

Action Date: 12 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-08-12

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2013

Action Date: 12 Aug 2013

Category: Capital

Type: SH01

Capital : 60 GBP

Date: 2013-08-12

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Denholm Hobley

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Myers

Documents

View document PDF

Termination secretary company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Address

Type: AD01

Old address: , the Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

New address: 33 Brook Street London W1K 4HG

Change date: 2013-09-12

Documents

View document PDF

Incorporation company

Date: 12 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FSI LIMITED

WESTMINSTER INDUSTRIAL ESTATE,MEASHAM,DE12 7DS

Number:04077036
Status:ACTIVE
Category:Private Limited Company

IT DECISIONS PLUS LIMITED

23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:04311749
Status:ACTIVE
Category:Private Limited Company

LEONS MILITARIA LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:07875921
Status:ACTIVE
Category:Private Limited Company

LONDON & ESSEX AUTO ELECTRICS LTD

JOHN PHILLIPS & CO LTD 81 CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:07136499
Status:ACTIVE
Category:Private Limited Company

OAKRIDGE JACKSONVILLE LIMITED

OFFICE 1A 49,HORNCHURCH,RM11 2JS

Number:11630696
Status:ACTIVE
Category:Private Limited Company

ROBERT BROWN HOLDINGS LIMITED

24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ

Number:04686963
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