HUNGERFORD SOLAR PROJECTS LIMITED

15 Diddenham Court Lambwood Hill 15 Diddenham Court Lambwood Hill, Reading, RG7 1JQ, England
StatusACTIVE
Company No.09657645
CategoryPrivate Limited Company
Incorporated25 Jun 2015
Age8 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

HUNGERFORD SOLAR PROJECTS LIMITED is an active private limited company with number 09657645. It was incorporated 8 years, 11 months, 10 days ago, on 25 June 2015. The company address is 15 Diddenham Court Lambwood Hill 15 Diddenham Court Lambwood Hill, Reading, RG7 1JQ, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 05 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 05 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 29 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 29 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 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: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 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: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

Old address: 15 Lambwood Hill Grazeley Reading RG7 1JQ England

Change date: 2020-01-15

New address: 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: 15 Lambwood Hill Grazeley Reading RG7 1JQ

Change date: 2020-01-13

Old address: Loddon Reach Reading Road Arborfield Reading RG2 9HU England

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-23

Officer name: Christian James-Milrose

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Serkan Bahceci

Termination date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel David Hildyard

Appointment date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Norman Thomas Skinner

Appointment date: 2019-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-29

Psc name: Daedalus Acquisitions Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Lee Stephen Mellor

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Mei Niu

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian James-Milrose

Appointment date: 2019-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-29

Officer name: Mr Serkan Bahceci

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-03

New address: Loddon Reach Reading Road Arborfield Reading RG2 9HU

Old address: C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles William Grant Herriott

Termination date: 2018-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 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: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles William Grant Herriott

Appointment date: 2017-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francois-Xavier Arhanchiague

Termination date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 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: 31 Aug 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2017

Action Date: 23 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Daedalus Acquisitions Limited

Notification date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2016

Action Date: 08 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-08

Charge number: 096576450002

Documents

View document PDF

Resolution

Date: 19 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jul 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-07

Officer name: Kevin Clifford Mouatt

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy David Cross

Termination date: 2016-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mei Niu

Appointment date: 2016-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-07

Officer name: Mr Francois-Xavier Arhanchiague

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-07

Officer name: Mr Lee Stephen Mellor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-11

New address: C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT

Old address: Unit 9 the Green, Easter Park Benyon Road Reading RG7 2PQ England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2016

Action Date: 07 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096576450001

Charge creation date: 2016-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Delvin Martin Lane

Termination date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-14

Officer name: Mr Kevin Clifford Mouatt

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Delvin Martin Lane

Appointment date: 2016-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy David Cross

Appointment date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-05

Officer name: Giovanni Rossario Maruca

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Marcus George Lopes

Termination date: 2016-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-06

New address: Unit 9 the Green, Easter Park Benyon Road Reading RG7 2PQ

Old address: The Barn Ford Farm Aldbourne Marlborough Wiltshire SN8 2DP United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID YOULL HAIR DESIGNERS LTD

67 TORQUAY ROAD,DEVON,TQ3 2RY

Number:04934625
Status:ACTIVE
Category:Private Limited Company

LINTONVILLE 3 LIMITED

8 ARCOT GRANGE,CRAMLINGTON,NE23 7DQ

Number:04444320
Status:ACTIVE
Category:Private Limited Company

LLOYD BAUGHAN CORPORATE SERVICES LIMITED

65 COMPTON STREET,LONDON,EC1V 0BN

Number:07084868
Status:ACTIVE
Category:Private Limited Company

MERTOLA 4 LIMITED

BERKELEY HOUSE,LONDON,N3 2JX

Number:09719061
Status:ACTIVE
Category:Private Limited Company

PETER D HIDDLESTON & SONS LIMITED

C/O WRI ASSOCIATES LIMITED THIRD FLOOR TURNBERRY HOUSE,GLASGOW,G2 2LB

Number:SC204623
Status:LIQUIDATION
Category:Private Limited Company

PHOEBUS PROPERTY LIMITED

LANSDOWNE GATE,SOLIHULL,B91 3DL

Number:06903874
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