- Company Overview for CHATLEIGH ENERGY LIMITED (08863910)
- Filing history for CHATLEIGH ENERGY LIMITED (08863910)
- People for CHATLEIGH ENERGY LIMITED (08863910)
- More for CHATLEIGH ENERGY LIMITED (08863910)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
01 Aug 2024 | AP01 | Appointment of Mr Steven James Medlock as a director on 1 July 2024 | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with updates | |
30 Jan 2024 | TM01 | Termination of appointment of Peter John Medlock as a director on 17 January 2024 | |
25 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
28 Apr 2023 | PSC02 | Notification of Chatleigh Limited as a person with significant control on 26 April 2023 | |
28 Apr 2023 | PSC07 | Cessation of Cw Renewable Energy Limited as a person with significant control on 26 April 2023 | |
27 Apr 2023 | PSC02 | Notification of Cw Renewable Energy Limited as a person with significant control on 26 April 2023 | |
27 Apr 2023 | PSC07 | Cessation of Chatleigh Limited as a person with significant control on 26 April 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
31 Oct 2022 | PSC05 | Change of details for Chatleigh Limited as a person with significant control on 25 October 2022 | |
29 Oct 2022 | CH01 | Director's details changed for Mr David John Medlock on 25 October 2022 | |
29 Oct 2022 | CH01 | Director's details changed for Mr Peter John Medlock on 25 October 2022 | |
29 Oct 2022 | TM02 | Termination of appointment of Antony Christopher Ambridge as a secretary on 25 October 2022 | |
29 Oct 2022 | AD01 | Registered office address changed from St Georges Lodge 33 Oldfield Road Bath BA2 3NE to Suite 4 st George's Lodge 33 Oldfield Road Bath Somerset BA2 3NE on 29 October 2022 | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
11 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 May 2020 | AP03 | Appointment of Mr Antony Christopher Ambridge as a secretary on 15 May 2020 | |
15 May 2020 | TM02 | Termination of appointment of Peter Phipps as a secretary on 15 May 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 |