(AA) Full accounts data made up to Friday 31st March 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(34 pages)
|
(AA) Small company accounts for the period up to Thursday 31st March 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(33 pages)
|
(AP01) New director appointment on Monday 18th October 2021.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 18th October 2021
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Wednesday 31st March 2021
filed on: 28th, August 2021
| accounts
|
Free Download
(31 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st March 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(29 pages)
|
(CH01) On Tuesday 25th February 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Sunday 31st March 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(26 pages)
|
(AA) Small company accounts for the period up to Saturday 31st March 2018
filed on: 30th, September 2018
| accounts
|
Free Download
(26 pages)
|
(AA) Small company accounts for the period up to Friday 31st March 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(29 pages)
|
(TM01) Director's appointment was terminated on Monday 24th July 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 24th July 2017.
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075641460003, created on Wednesday 25th January 2017
filed on: 3rd, February 2017
| mortgage
|
Free Download
(60 pages)
|
(MR04) Charge 075641460002 satisfaction in full.
filed on: 9th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 075641460001 satisfaction in full.
filed on: 9th, January 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th April 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 075641460002, created on Monday 14th December 2015
filed on: 18th, December 2015
| mortgage
|
Free Download
(33 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, November 2015
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 20th, October 2015
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th April 2015
filed on: 30th, April 2015
| annual return
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 30th April 2015
capital
|
|
(CERTNM) Company name changed hive solar charlie LTDcertificate issued on 11/02/15
filed on: 11th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Friday 30th January 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2015. Originally it was Monday 30th March 2015
filed on: 6th, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075641460001, created on Tuesday 7th October 2014
filed on: 10th, October 2014
| mortgage
|
Free Download
(34 pages)
|
(AP01) New director appointment on Friday 9th May 2014.
filed on: 17th, July 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th April 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 19th June 2014
capital
|
|
(AD01) Change of registered office on Friday 9th May 2014 from Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA United Kingdom
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 9th May 2014.
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 9th May 2014
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 9th May 2014
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 9th May 2014
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 31st March 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2013 to Saturday 30th March 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 9th September 2013
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 9th September 2013
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: Monday 9th September 2013) of a member
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th April 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 23rd November 2012 from 2 Hill Rise Greenford Middlesex UB6 8NZ United Kingdom
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th April 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 12th April 2012.
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 12th April 2012.
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 12th April 2012.
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Thursday 12th April 2012) of a secretary
filed on: 12th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 12th April 2012
filed on: 12th, April 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 11th April 2012 from Woodington House East Wellow Hampshire SO51 6DQ United Kingdom
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 15th March 2011 director's details were changed
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, March 2011
| incorporation
|
Free Download
(28 pages)
|