CSGH SOLAR (1) LTD
Status | ACTIVE |
Company No. | 10612090 |
Category | Private Limited Company |
Incorporated | 09 Feb 2017 |
Age | 7 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CSGH SOLAR (1) LTD is an active private limited company with number 10612090. It was incorporated 7 years, 4 months, 8 days ago, on 09 February 2017. The company address is C/O Foresight Group Llp The Shard C/O Foresight Group Llp The Shard, London, SE1 9SG, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 04 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Accounts with accounts type dormant
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type dormant
Date: 09 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type dormant
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-04
Officer name: Mr Christopher James Tanner
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
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
Appoint person director company with name date
Date: 04 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Simon Thompson
Appointment date: 2020-11-02
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-28
Officer name: Yit Ho Tang
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Change to a person with significant control
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: John Laing Environmental Assets Group (Uk) Limited
Change date: 2020-01-30
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Address
Type: AD01
New address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
Old address: Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
Change date: 2019-11-20
Documents
Accounts with accounts type small
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 30 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106120900001
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Address
Type: AD01
Old address: 1 Kingsway London WC2B 6AN United Kingdom
Change date: 2019-08-08
New address: Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
Documents
Confirmation statement with no updates
Date: 10 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type small
Date: 28 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 17 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-02-28
Documents
Termination director company with name termination date
Date: 16 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Michael Hardy
Termination date: 2018-05-16
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Capital allotment shares
Date: 26 Jul 2017
Action Date: 02 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-02
Capital : 2 GBP
Documents
Resolution
Date: 16 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jun 2017
Action Date: 02 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106120900001
Charge creation date: 2017-06-02
Documents
Some Companies
ASHMOOR LODGE (SERVICE CHARGES) LIMITED
FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA
Number: | 11404987 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATHENA FM FACILITIES MANAGEMENT AND PROPERTY SERVICES LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07411750 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BRINSONS CLOSE,CHRISTCHURCH,BH23 7HS
Number: | 10886032 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 GREEN LANE ROAD,LEICESTER,LE5 3TP
Number: | 11954601 |
Status: | ACTIVE |
Category: | Private Limited Company |
410 HILLCROSS AVENUE,MORDEN,SM4 4EX
Number: | 11363161 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 FARRINGDON STREET,LONDON,EC4A 4AB
Number: | 06399139 |
Status: | LIQUIDATION |
Category: | Private Limited Company |