CHILTON CANTELLO SOLAR PARK LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-18 View Report
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Accounts. Accounts type small. 2022-11-17 View Report
Confirmation statement. Statement with no updates. 2022-07-28 View Report
Confirmation statement. Statement with updates. 2021-11-11 View Report
Persons with significant control. Notification date: 2021-06-17. Psc name: Rram Energy Limited. 2021-11-08 View Report
Persons with significant control. Cessation date: 2021-06-17. Psc name: Renewable Energy Holdco Limited. 2021-11-08 View Report
Accounts. Accounts type small. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2021-01-29 View Report
Accounts. Accounts type small. 2020-12-17 View Report
Officers. Officer name: Mrs Sulwen Vaughan. Change date: 2020-02-25. 2020-03-02 View Report
Confirmation statement. Statement with no updates. 2020-02-13 View Report
Accounts. Accounts type small. 2020-02-11 View Report
Auditors. Auditors resignation company. 2019-05-01 View Report
Accounts. Change account reference date company previous shortened. 2019-04-15 View Report
Accounts. Accounts type full. 2019-04-04 View Report
Mortgage. Charge number: 079980830007. 2019-02-06 View Report
Confirmation statement. Statement with updates. 2019-02-01 View Report
Persons with significant control. Change date: 2018-11-15. Psc name: Renewable Energy Holdco Limited. 2018-11-15 View Report
Address. Change date: 2018-11-15. Old address: 5th Floor North Side 7-10 Chandos Street Cavendish Square London United Kingdom W1G 9DG United Kingdom. New address: 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ. 2018-11-15 View Report
Persons with significant control. Psc name: Renewable Energy Holdco Limited. Change date: 2018-11-14. 2018-11-14 View Report
Address. New address: 5th Floor North Side 7-10 Chandos Street Cavendish Square London United Kingdom W1G 9DG. Change date: 2018-08-10. Old address: 5th Floor North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ England. 2018-08-10 View Report
Officers. Appointment date: 2018-08-08. Officer name: Laggan Secretaries Limited. 2018-08-09 View Report
Address. Change date: 2018-08-08. Old address: 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England. New address: 5th Floor North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ. 2018-08-08 View Report
Officers. Officer name: Douglas Michael Friend. Termination date: 2018-07-06. 2018-07-20 View Report
Officers. Officer name: Robert John Hugo Randall. Termination date: 2018-07-06. 2018-07-20 View Report
Officers. Officer name: Filippo Tenderini. 2018-07-20 View Report
Officers. Appointment date: 2018-07-06. Officer name: Mr Filippo Tenderini. 2018-07-20 View Report
Officers. Officer name: Mrs Sulwen Vaughan. Appointment date: 2018-07-06. 2018-07-20 View Report
Confirmation statement. Statement with no updates. 2018-02-02 View Report
Accounts. Accounts type full. 2017-10-27 View Report
Address. New address: 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE. Change date: 2017-05-15. Old address: Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW. 2017-05-15 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type full. 2016-12-13 View Report
Annual return. With made up date full list shareholders. 2016-02-18 View Report
Mortgage. Charge number: 079980830007. Charge creation date: 2016-01-20. 2016-01-21 View Report
Mortgage. Charge number: 079980830006. 2016-01-20 View Report
Accounts. Accounts type full. 2015-11-25 View Report
Miscellaneous. Description: Section 519.. 2015-07-23 View Report
Miscellaneous. Description: Section 519.. 2015-07-10 View Report
Accounts. Accounts type full. 2015-01-26 View Report
Annual return. With made up date full list shareholders. 2015-01-26 View Report
Mortgage. Charge number: 079980830003. 2015-01-05 View Report
Mortgage. Charge number: 079980830006. Charge creation date: 2014-12-18. 2014-12-24 View Report
Resolution. Description: Resolutions. 2014-11-19 View Report
Mortgage. Charge number: 079980830004. 2014-11-19 View Report
Mortgage. Charge number: 079980830005. 2014-11-19 View Report
Officers. Termination date: 2014-09-30. Officer name: Angus Crawford Macdonald. 2014-10-09 View Report
Accounts. Accounts amended with accounts type full. 2014-05-19 View Report
Annual return. With made up date full list shareholders. 2014-02-17 View Report