This company is commonly known as Cwe V27 Limited. The company was founded 9 years ago and was given the registration number 09534606. The firm's registered office is in GODALMING. You can find them at First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey. This company's SIC code is 35110 - Production of electricity.
Name | : | CWE V27 LIMITED |
---|---|---|
Company Number | : | 09534606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England, GU7 1EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ | Director | 16 November 2022 | Active |
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ | Director | 04 October 2017 | Active |
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ | Director | 20 March 2023 | Active |
River Court, Mill Lane, Godalming, England, GU7 1EZ | Secretary | 09 April 2015 | Active |
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ | Director | 04 October 2017 | Active |
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ | Director | 06 April 2022 | Active |
River Court, Mill Lane, Godalming, England, GU7 1EZ | Director | 09 April 2015 | Active |
8th Floor, Trafford Plaza, Seymour Grove, Manchester, England, M16 0LD | Director | 09 April 2015 | Active |
River Court, Mill Lane, Godalming, England, GU7 1EZ | Director | 09 April 2015 | Active |
River Court, Mill Lane, Godalming, England, GU7 1EZ | Director | 09 April 2015 | Active |
Cwe B Limited | ||
Notified on | : | 05 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, River Court, The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ |
Nature of control | : |
|
Constantine Wind Energy Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | River Court, Mill Lane, Godalming, England, GU7 1EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-17 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-07-03 | Address | Change registered office address company with date old address new address. | Download |
2020-05-29 | Resolution | Resolution. | Download |
2020-05-29 | Incorporation | Memorandum articles. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.