CHELWOOD SOLAR LIMITED

W106 Vox Studios 1-45 Durham Street W106 Vox Studios 1-45 Durham Street, London, SE11 5JH, England
StatusACTIVE
Company No.09198205
CategoryPrivate Limited Company
Incorporated01 Sep 2014
Age9 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

CHELWOOD SOLAR LIMITED is an active private limited company with number 09198205. It was incorporated 9 years, 9 months, 15 days ago, on 01 September 2014. The company address is W106 Vox Studios 1-45 Durham Street W106 Vox Studios 1-45 Durham Street, London, SE11 5JH, England.



Company Fillings

Accounts with accounts type small

Date: 28 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: 06 Aug 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 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: 24 Jul 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 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: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2020

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: 04 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

New address: W106 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH

Old address: Vox Studios, N201a 1-45 Durham Street Vauxhall London SE11 5JH England

Change date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-14

Old address: Overmoor Farm Neston Corsham SN13 9TZ England

New address: Vox Studios, N201a 1-45 Durham Street Vauxhall London SE11 5JH

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091982050006

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091982050005

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Jan-Willem Bode

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Address

Type: AD01

Old address: 14 Orchard Street Bristol BS1 5EH

New address: Overmoor Farm Neston Corsham SN13 9TZ

Change date: 2016-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

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: 21 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-18

Charge number: 091982050005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-18

Charge number: 091982050006

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Donald Weston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2015

Action Date: 17 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-17

Charge number: 091982050003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2015

Action Date: 17 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091982050002

Charge creation date: 2015-09-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2015

Action Date: 17 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091982050004

Charge creation date: 2015-09-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091982050001

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2015

Action Date: 04 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091982050001

Charge creation date: 2015-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

New address: 14 Orchard Street Bristol BS1 5EH

Change date: 2015-04-22

Old address: Glebe House, Harford Square Chew Magna Bristol B&Nes BS40 8RA

Documents

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-20

Officer name: Edward William Maxwell

Documents

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alan Langley Bunker

Appointment date: 2015-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-20

Officer name: Mr Jan-Willem Bode

Documents

View document PDF

Incorporation company

Date: 01 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D & S FLEMING (SUSSEX) LIMITED

24 DOWNSVIEW,CHATHAM,ME5 0AP

Number:05395788
Status:ACTIVE
Category:Private Limited Company

GIRTON SAILING CLUB LIMITED

5 WATKINS LANE,RETFORD,DN22 9HR

Number:08688242
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INFO ERA LTD

2ND FLOOR, 39,LONDON,EC4M 7JN

Number:07207073
Status:ACTIVE
Category:Private Limited Company

LG CAPITAL AND INVESTMENTS LTD

20 NURSERY COURT,KIBWORTH HARCOURT,LE8 0EX

Number:10480905
Status:ACTIVE
Category:Private Limited Company

MAGIC TOUCH CLEANING SERVICES UK LTD

C/O MASRI AND CO,LIVERPOOL,L2 6PX

Number:11948899
Status:ACTIVE
Category:Private Limited Company

THE FILM BUSINESS LIMITED

SCHOOL HOUSE REDWICK,CALDICOT,NP26 3DE

Number:08127667
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