(AA) Full accounts data made up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates June 14, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 1, 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates June 14, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates June 14, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates June 14, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on December 19, 2019
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control December 16, 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates June 14, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates June 14, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, January 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates June 14, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on October 11, 2016
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to 41 Chalton Street London NW1 1JD on October 6, 2016
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 081054420001, created on October 4, 2016
filed on: 5th, October 2016
| mortgage
|
Free Download
(41 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return made up to June 14, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 16, 2015
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES on January 27, 2016
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) On October 29, 2015 new director was appointed.
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On October 16, 2015 new director was appointed.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 16, 2015
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 16, 2015
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 16, 2015
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On October 16, 2015 new director was appointed.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 14, 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed lime kiln solar LIMITEDcertificate issued on 16/04/15
filed on: 16th, April 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) On April 15, 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed re-fin solar (stobswood) LIMITEDcertificate issued on 03/03/15
filed on: 3rd, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 14, 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 4, 2014. Old Address: C/O Mazars Llp Cartwright House Tottle Road Nottingham NG2 1RT United Kingdom
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 4, 2014
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On March 4, 2014 new director was appointed.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On March 4, 2014 - new secretary appointed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 4, 2014 new director was appointed.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 14, 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2013 to December 31, 2012
filed on: 21st, August 2012
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed re-fin solar (kellingley) LIMITEDcertificate issued on 20/07/12
filed on: 20th, July 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2012
| incorporation
|
Free Download
(7 pages)
|