This company is commonly known as Cowdown Renewables Limited. The company was founded 10 years ago and was given the registration number 08993805. The firm's registered office is in LONDON. You can find them at 3rd Floor, South Building,, 200 Aldersgate Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COWDOWN RENEWABLES LIMITED |
---|---|---|
Company Number | : | 08993805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, South Building,, 200 Aldersgate Street, London, England, EC1A 4HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, South Building,, 200 Aldersgate Street, London, England, EC1A 4HD | Secretary | 12 January 2022 | Active |
3rd Floor, South Building,, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 08 February 2018 | Active |
3rd Floor, South Building,, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 15 September 2023 | Active |
3rd Floor, South Building,, 200 Aldersgate Street, London, England, EC1A 4HD | Secretary | 29 July 2019 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Secretary | 19 January 2015 | Active |
White Hart House, High Street, Limpsfield, Oxted, United Kingdom, RH8 0DT | Secretary | 11 April 2014 | Active |
5th Floor, 120, Aldersgate Street, London, England, EC1A 4JQ | Secretary | 04 September 2017 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Secretary | 22 June 2016 | Active |
White Hart House, High Street, Limpsfield, Surrey, England, RH8 0DT | Director | 11 April 2014 | Active |
White Hart House, High Street, Limpsfield, Oxted, United Kingdom, RH8 0DT | Director | 11 April 2014 | Active |
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH | Director | 11 January 2017 | Active |
White Hart House, High Street, Limpsfield, Oxted, United Kingdom, RH8 0DT | Director | 11 April 2014 | Active |
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH | Director | 11 January 2017 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Director | 23 October 2014 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Director | 19 January 2015 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Director | 23 October 2014 | Active |
3rd Floor, South Building,, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 06 December 2017 | Active |
Equitix Cowdown Holdco Limited | ||
Notified on | : | 11 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Accounts | Accounts with accounts type small. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type small. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Appoint person secretary company with name date. | Download |
2022-01-11 | Officers | Termination secretary company with name termination date. | Download |
2021-07-11 | Accounts | Accounts with accounts type small. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type small. | Download |
2020-04-21 | Address | Change sail address company with old address new address. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Address | Move registers to registered office company with new address. | Download |
2020-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-12 | Incorporation | Memorandum articles. | Download |
2019-08-12 | Resolution | Resolution. | Download |
2019-07-29 | Officers | Termination secretary company with name termination date. | Download |
2019-07-29 | Officers | Appoint person secretary company with name date. | Download |
2019-07-08 | Accounts | Accounts with accounts type small. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.