CLEVE HILL SOLAR PARK LIMITED

3rd Floor 24 Savile Row, London, W1S 2ES, England
StatusACTIVE
Company No.08904850
CategoryPrivate Limited Company
Incorporated20 Feb 2014
Age10 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

CLEVE HILL SOLAR PARK LIMITED is an active private limited company with number 08904850. It was incorporated 10 years, 3 months, 27 days ago, on 20 February 2014. The company address is 3rd Floor 24 Savile Row, London, W1S 2ES, England.



Company Fillings

Appoint person director company with name date

Date: 22 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rosalind Joan Smith-Maxwell

Appointment date: 2024-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-15

Psc name: Renewable & Grid Services Limited

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cleve Hill Solar Park Hold Co Limited

Notification date: 2024-04-15

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 May 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 01 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089048500001

Charge creation date: 2023-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-31

Officer name: Elizabeth Alexandra Oldroyd

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pia Tapley

Termination date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-15

Old address: 3rd Floor 3rd Floor 24 Savile Row London W1S 2ES England

New address: 3rd Floor 24 Savile Row London W1S 2ES

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: AD01

Old address: 3rd Floor Savile Row London W1S 2ES England

New address: 3rd Floor 3rd Floor 24 Savile Row London W1S 2ES

Change date: 2022-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-10

Old address: 1030 Centre Park Slutchers Lane Warrington WA1 1QL England

New address: 3rd Floor Savile Row London W1S 2ES

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rory John Quinlan

Cessation date: 2021-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-01

Psc name: Renewable & Grid Services Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Pia Tapley

Appointment date: 2021-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-14

Old address: Woodington House Woodington Road East Wellow Romsey Hampshire SO51 6DQ

New address: 1030 Centre Park Slutchers Lane Warrington WA1 1QL

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hive Cleve Hill Llp

Cessation date: 2021-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rory John Quinlan

Notification date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mr Keith Stephen Gains

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Giles Redpath

Termination date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hugh Brennan

Termination date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory John Quinlan

Appointment date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-28

Officer name: Matthias Brückmann

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hogan

Termination date: 2021-06-28

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2021

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-28

Psc name: Hive Cleve Hill Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2021

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wirsol Energy Limited

Cessation date: 2021-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Second filing of annual return with made up date

Date: 28 Oct 2020

Action Date: 20 Feb 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-03

Officer name: Herr Matthias Brückmann

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Markus Wirth

Termination date: 2020-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 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: 18 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 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: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2017

Action Date: 16 Dec 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-12-16

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Mr Markus Wirth

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Mr Mark Hogan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Mr Stephen Hugh Brennan

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 May 2016

Action Date: 20 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Michael Pertwee

Termination date: 2016-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 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 extended

Date: 19 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2015

Action Date: 28 Feb 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Incorporation company

Date: 20 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELTOR HOLDINGS LIMITED

C/O DELTOR COMMUNICATIONS LIMITED LONG ACRE,SALTASH,PL12 6LZ

Number:10188885
Status:ACTIVE
Category:Private Limited Company

FIRST POINT HOMES LIMITED

SUITE 10, CROSSGATE CENTRE,DURHAM,DH1 4HF

Number:11590650
Status:ACTIVE
Category:Private Limited Company

INNOVENTIA CONSULTING LTD.

WEST BARN BASSINGBOURN ROAD,ROYSTON,SG8 0QN

Number:08683603
Status:ACTIVE
Category:Private Limited Company

MOVING FORWARD (UK) LTD

35 ST. MARGARETS ROAD,ALTRINCHAM,WA14 2AR

Number:09225424
Status:ACTIVE
Category:Private Limited Company

RV CONSTRUCTION (POOLE) LTD

118 CANFORD CLIFFS ROAD,POOLE,BH13 7AF

Number:10807118
Status:ACTIVE
Category:Private Limited Company

TASTE FOOD LTD

147 CRANBROOK ROAD,ILFORD,IG1 4PU

Number:11081395
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