- Company Overview for CROWN HILL SOLAR LIMITED (05699180)
- Filing history for CROWN HILL SOLAR LIMITED (05699180)
- People for CROWN HILL SOLAR LIMITED (05699180)
- More for CROWN HILL SOLAR LIMITED (05699180)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2012 | CH01 | Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011 | |
11 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
08 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2011 | AP01 | Appointment of Mr Michael John Dix as a director | |
12 Apr 2011 | AP01 | Appointment of Ross David Hamilton Glover as a director | |
28 Mar 2011 | CERTNM |
Company name changed assetco healthcare LIMITED\certificate issued on 28/03/11
|
|
28 Mar 2011 | CONNOT | Change of name notice | |
22 Jul 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Mr Michael Pelham Morris Olive on 30 November 2009 | |
09 Oct 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
05 Mar 2009 | 363a | Return made up to 06/02/09; full list of members | |
08 Sep 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
11 Feb 2008 | 363a | Return made up to 06/02/08; full list of members | |
22 Nov 2007 | 287 | Registered office changed on 22/11/07 from: brook henderson house 173-175 friar street reading berkshire RG1 1HE | |
06 Nov 2007 | AA | Accounts for a dormant company made up to 31 March 2007 | |
09 Feb 2007 | 363a | Return made up to 06/02/07; full list of members | |
31 May 2006 | 287 | Registered office changed on 31/05/06 from: davidson house, forbury square reading berkshire RG1 3GA | |
20 Mar 2006 | 288a | New secretary appointed;new director appointed | |
20 Mar 2006 | 288a | New director appointed | |
13 Mar 2006 | 225 | Accounting reference date extended from 28/02/07 to 31/03/07 | |
13 Mar 2006 | 288b | Secretary resigned | |
13 Mar 2006 | 288b | Director resigned |