CRANHAM SOLAR LIMITED

168 Church Road, Hove, BN3 2DL, East Sussex, United Kingdom
StatusACTIVE
Company No.10269812
CategoryPrivate Limited Company
Incorporated08 Jul 2016
Age7 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

CRANHAM SOLAR LIMITED is an active private limited company with number 10269812. It was incorporated 7 years, 10 months, 26 days ago, on 08 July 2016. The company address is 168 Church Road, Hove, BN3 2DL, East Sussex, United Kingdom.



Company Fillings

Memorandum articles

Date: 02 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Shamai Moscovitch

Appointment date: 2024-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-15

Officer name: Nicholas John Pike

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-15

Officer name: Mr James Christopher Louca

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Yard

Appointment date: 2024-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Simon Fleetwood Nash

Appointment date: 2024-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Address

Type: AD01

Old address: C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom

New address: 168 Church Road Hove East Sussex BN3 2DL

Change date: 2024-02-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102698120004

Charge creation date: 2024-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-21

Officer name: Daniel Stuart Skilton

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102698120003

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-07-21

Psc name: Toucan Holdco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-21

Psc name: Toucan Energy Vendor 2 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-21

Psc name: Toucan Energy Holdings 1 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Toucan Energy Vendor 2 Limited

Notification date: 2023-07-21

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Stuart Skilton

Appointment date: 2023-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-15

Old address: C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom

New address: C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Walsh

Termination date: 2022-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Memorandum articles

Date: 25 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-15

Officer name: Mr Nicholas John Pike

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

New address: C/O Toucan Energy 1 Long Lane London SE1 4PG

Change date: 2022-06-10

Old address: C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Toucan Energy Holdings 1 Limited

Notification date: 2021-02-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Toucan Solar Assets 2 Holdco Limited

Cessation date: 2021-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-09

Psc name: Toucan Solar Assets 2 Holdco Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Walsh

Change date: 2020-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-16

Old address: C/O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9GE United Kingdom

New address: C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE

Documents

View document PDF

Second filing of director termination with name

Date: 08 Sep 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Liam James Kavanagh

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam James Kavanagh

Termination date: 2020-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-28

Officer name: Mr. Ian Walsh

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-28

Officer name: Andrew Paul Williams

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Paul Williams

Termination date: 2020-01-28

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Paul Williams

Change date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Mr Andrew Paul Williams

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Mr Liam James Kavanagh

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-14

Psc name: Toucan Solar Assets 2 Holdco Limited

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-14

Old address: Mountbatten House Grosvenor Square Southampton SO15 2JU United Kingdom

New address: C/O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9GE

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102698120001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102698120002

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-04

Psc name: Rfe Solar Assets 2 Holdco Limited

Documents

View document PDF

Resolution

Date: 06 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-06

Officer name: Steven James Croucher

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 25 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-25

Psc name: Rfe Solar Assets 2 Holdco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2017

Action Date: 25 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-25

Psc name: Wirsol Energy Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2017

Action Date: 25 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102698120003

Charge creation date: 2017-05-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Paul Williams

Appointment date: 2017-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-25

Officer name: Mark Hogan

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Peter Vest

Termination date: 2017-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-25

Officer name: Markus Wirth

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-25

Officer name: Mr Andrew Paul Williams

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven James Croucher

Appointment date: 2017-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-25

Officer name: Mr Liam James Kavanagh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

New address: Mountbatten House Grosvenor Square Southampton SO15 2JU

Change date: 2017-06-07

Old address: Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG United Kingdom

Documents

View document PDF

Resolution

Date: 07 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2017

Action Date: 20 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102698120002

Charge creation date: 2017-01-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2017

Action Date: 20 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102698120001

Charge creation date: 2017-01-20

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jul 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-07-31

Documents

View document PDF

Incorporation company

Date: 08 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.D. SMART & ASSOCIATES LIMITED

6-8 YEW TREE LANE,NORTHAMPTON,NN6 8HL

Number:09016479
Status:ACTIVE
Category:Private Limited Company

FEEL GOOD HOMES LTD

32 UPSDELL AVENUE,LONDON,N13 6JN

Number:07766837
Status:ACTIVE
Category:Private Limited Company

JONATHAN VEE ASSOCIATES LIMITED

81 CROMWELL HOUSE,CROYDON,CR0 1AT

Number:04840960
Status:ACTIVE
Category:Private Limited Company
Number:05101396
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OUTLANDOS D'AMOUR LTD

7 BANKSIDE,WADHURST,TN5 6UL

Number:10211128
Status:ACTIVE
Category:Private Limited Company

SURVIVE & THRIVE LIMITED

BARCLAY HOUSE, 9 BROAD STREET,HEREFORDSHIRE,HR6 8BT

Number:04621705
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