This company is commonly known as Chisbon Solar Farm Limited. The company was founded 10 years ago and was given the registration number 08674482. The firm's registered office is in LONDON. You can find them at 6th Floor, 33 Holborn, London, England. This company's SIC code is 35110 - Production of electricity.
Name | : | CHISBON SOLAR FARM LIMITED |
---|---|---|
Company Number | : | 08674482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 33 Holborn, London, England, England, EC1N 2HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN | Director | 19 March 2020 | Active |
33, Holborn, London, England, EC1N 2HT | Director | 12 December 2016 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 25 October 2017 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 09 June 2017 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 16 May 2016 | Active |
51, Howitt Road, London, United Kingdom, NW3 4LU | Secretary | 03 September 2013 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 21 July 2015 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Corporate Secretary | 15 November 2018 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 09 July 2015 | Active |
55, Baker Street, London, England, W1U 7EU | Director | 09 January 2014 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 02 December 2014 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 21 July 2015 | Active |
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR | Director | 09 January 2014 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 21 July 2015 | Active |
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN | Director | 19 March 2020 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 14 August 2015 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 20 June 2016 | Active |
Suite C, Third Floor, 3 Harbour Exchange Square, Canary Wharf, London, United Kingdom, E14 9GE | Director | 20 June 2016 | Active |
51, Howitt Road, London, United Kingdom, NW3 4LU | Director | 03 September 2013 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 20 June 2016 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 02 December 2014 | Active |
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR | Director | 09 January 2014 | Active |
Orit Uk Acquisitions Limited | ||
Notified on | : | 19 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 33 Holborn, London, United Kingdom, EC1N 2HT |
Nature of control | : |
|
Chisbon Solar Farm Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 33 Holborn, London, England, EC1N 2HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Auditors | Auditors resignation company. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-02 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Officers | Termination secretary company with name termination date. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Officers | Change corporate secretary company with change date. | Download |
2022-02-25 | Officers | Change person director company with change date. | Download |
2021-11-09 | Accounts | Accounts with accounts type full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type small. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-18 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.