STEVENTON SOLAR LIMITED

C/O Foresight Group Llp The Shard C/O Foresight Group Llp The Shard, London, SE1 9SG, United Kingdom
StatusACTIVE
Company No.08129748
CategoryPrivate Limited Company
Incorporated04 Jul 2012
Age12 years, 1 day
JurisdictionEngland Wales

SUMMARY

STEVENTON SOLAR LIMITED is an active private limited company with number 08129748. It was incorporated 12 years, 1 day ago, on 04 July 2012. The company address is C/O Foresight Group Llp The Shard C/O Foresight Group Llp The Shard, London, SE1 9SG, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 29 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Goodwin

Appointment date: 2024-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pinecroft Corporate Services Limited

Termination date: 2023-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2023

Action Date: 15 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Elsworth

Appointment date: 2023-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-09

Officer name: Mr Graham Ernest Shaw

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-03

Officer name: Mr Graham Ernest Shaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-21

Old address: C/O the Foresight Group the Shard 32 London Bridge Street London

New address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Change corporate director company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-11-21

Officer name: Pinecroft Corporate Services Limited

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-21

Psc name: Fs Steventon Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081297480003

Charge creation date: 2019-08-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081297480002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081297480001

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fs Steventon Limited

Notification date: 2018-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2019

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sun Solar Solutions Limited

Cessation date: 2018-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 26 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2016

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081297480002

Charge creation date: 2016-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2016

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081297480001

Charge creation date: 2016-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Change account reference date company current shortened

Date: 11 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Oct 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Pinecroft Corporate Services Limited

Appointment date: 2015-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Ernest Shaw

Appointment date: 2015-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Nicholas Henry Black

Termination date: 2015-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carly Louise Magee

Termination date: 2015-09-09

Documents

View document PDF

Resolution

Date: 05 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Matthew Nicholas Henry Black

Appointment date: 2014-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Resolution

Date: 22 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed solar bonding power LIMITED\certificate issued on 01/07/14

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-01

Old address: C/O the Foresight Group the Shard the Shard 32 London Bridge Street London England

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-01

Old address: Unit 9 the Green, Easter Park Benyon Road Reading RG7 2PQ England

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carly Louise Magee

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Pike

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Cross

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Payne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeremy David Cross

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Pike

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Payne

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-17

Old address: Armstrong House First Avenue, Robin Hood Airport Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA United Kingdom

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Metro Consultancy Limited

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alka Jasooja

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alka Jasooja

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-12

Capital : 172,227 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Change corporate director company with change date

Date: 29 Jul 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-12-01

Officer name: Metro Consultancy Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2012

Action Date: 23 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-23

Old address: 2 Hill Rise Greenford Middlesex UB6 8NZ United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jul 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 04 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRAL TRADING

35 PICCADILLY,W1,

Number:LP004438
Status:ACTIVE
Category:Limited Partnership

FRV TAILORING LIMITED

78 RECREATION ROAD,MANSFIELD,NG20 8JY

Number:11915823
Status:ACTIVE
Category:Private Limited Company

GILDED ROSE LIMITED

UNIT 3 CURZON HOUSE,IPSWICH,IP1 1XF

Number:11913688
Status:ACTIVE
Category:Private Limited Company

INSITU BUILDING PRESERVATION LIMITED

YEW TREE HOUSE,FOREST ROW,RH18 5AA

Number:02562865
Status:ACTIVE
Category:Private Limited Company

NELIGAN’S LIMITED

32 WINSTON ROAD,ROCHESTER,ME2 2QU

Number:11731777
Status:ACTIVE
Category:Private Limited Company

TANSCON LIMITED

9 TANSLEY AVENUE, COPPULL,LANCASHIRE,PR7 5DJ

Number:05240977
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source