- Company Overview for CHS RENEWABLES LIMITED (07592492)
- Filing history for CHS RENEWABLES LIMITED (07592492)
- People for CHS RENEWABLES LIMITED (07592492)
- Charges for CHS RENEWABLES LIMITED (07592492)
- More for CHS RENEWABLES LIMITED (07592492)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Nov 2024 | AD01 | Registered office address changed from Suite 3B2 Westmead Farnborough GU14 7LP England to Clearwater House Manchester Street London W1U 3AE on 11 November 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
06 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
11 May 2022 | AD01 | Registered office address changed from 25 Invincible Road Industrial Estate Farnborough Hampshire GU14 7QU to Suite 3B2 Westmead Farnborough GU14 7LP on 11 May 2022 | |
06 Jan 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with updates | |
22 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
17 Nov 2020 | MR04 | Satisfaction of charge 075924920001 in full | |
21 Oct 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
06 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
08 Apr 2019 | AP01 | Appointment of Mr Michael Burke as a director on 29 January 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Kevin Alexander Matthew as a director on 29 January 2019 | |
04 Mar 2019 | TM02 | Termination of appointment of Tracy Jane Adams as a secretary on 29 January 2019 | |
05 Feb 2019 | MR01 | Registration of charge 075924920001, created on 29 January 2019 | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
23 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|