Advanced company searchLink opens in new window

CHALKHILL COMMERCIAL PV LIMITED

Company number 09653299

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-18
12 Dec 2016 AA Accounts for a small company made up to 31 March 2016
30 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-30
  • GBP 74,061
13 Jul 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 74,061.00
12 Jul 2016 MR04 Satisfaction of charge 096532990002 in full
12 Jul 2016 MR04 Satisfaction of charge 096532990001 in full
07 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
21 Apr 2016 TM01 Termination of appointment of Charles Christopher Kemper as a director on 18 March 2016
21 Apr 2016 TM01 Termination of appointment of Amit Sharad Oza as a director on 18 March 2016
21 Apr 2016 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 18 March 2016
04 Apr 2016 AP04 Appointment of External Officer Limited as a secretary on 18 March 2016
04 Apr 2016 AP02 Appointment of External Officer Limited as a director on 18 March 2016
04 Apr 2016 AP01 Appointment of Mr Barnaby David Rhys Jones as a director on 18 March 2016
04 Apr 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN on 4 April 2016
21 Oct 2015 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 21 October 2015
09 Sep 2015 MR01 Registration of charge 096532990002, created on 3 September 2015
09 Sep 2015 MR01 Registration of charge 096532990001, created on 3 September 2015
21 Jul 2015 TM01 Termination of appointment of Roger Hart as a director on 7 July 2015
21 Jul 2015 TM01 Termination of appointment of Inhoco Formations Limited as a director on 7 July 2015
21 Jul 2015 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 7 July 2015
21 Jul 2015 AP01 Appointment of Charles Christopher Kemper as a director on 7 July 2015
21 Jul 2015 AP01 Appointment of Amit Sharad Oza as a director on 7 July 2015
21 Jul 2015 TM01 Termination of appointment of a G Secretarial Limited as a director on 7 July 2015
20 Jul 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
20 Jul 2015 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 20-22 Bedford Row London WC1R 4JS on 20 July 2015