- Company Overview for CHEWTER ESTATES LTD (07344303)
- Filing history for CHEWTER ESTATES LTD (07344303)
- People for CHEWTER ESTATES LTD (07344303)
- Charges for CHEWTER ESTATES LTD (07344303)
- More for CHEWTER ESTATES LTD (07344303)
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 Apr 2017 | MR01 | Registration of charge 073443030001, created on 6 April 2017 | |
28 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
18 Jan 2016 | CERTNM |
Company name changed the solar electricity company LTD\certificate issued on 18/01/16
|
|
15 Jan 2016 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
30 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
30 Dec 2014 | AA | Micro company accounts made up to 28 February 2014 | |
10 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
10 May 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 28 February 2014 | |
23 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
07 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Sep 2011 | CERTNM |
Company name changed the solar electricity co LTD\certificate issued on 07/09/11
|
|
07 Sep 2011 | CONNOT | Change of name notice | |
23 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
21 Jul 2011 | AD01 | Registered office address changed from 39 Muster Green Haywards Heath RH16 4AL United Kingdom on 21 July 2011 | |
12 Aug 2010 | NEWINC |
Incorporation
|