CAPEL GRANGE SOLAR ENERGY LIMITED

C/O Engie Rooms 481-499, Second Floor, Salisbury House C/O Engie Rooms 481-499, Second Floor, Salisbury House, London, EC2M 5SQ, England
StatusACTIVE
Company No.08745852
CategoryPrivate Limited Company
Incorporated24 Oct 2013
Age10 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

CAPEL GRANGE SOLAR ENERGY LIMITED is an active private limited company with number 08745852. It was incorporated 10 years, 8 months, 9 days ago, on 24 October 2013. The company address is C/O Engie Rooms 481-499, Second Floor, Salisbury House C/O Engie Rooms 481-499, Second Floor, Salisbury House, London, EC2M 5SQ, England.



Company Fillings

Notification of a person with significant control

Date: 13 Feb 2024

Action Date: 07 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ip Karugamo Holdings (Uk) Limited

Notification date: 2024-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2024

Action Date: 07 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: International Power Consolidated Holdings Limited

Cessation date: 2024-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2023

Action Date: 15 May 2023

Category: Address

Type: AD01

Change date: 2023-05-15

Old address: Mynydd Awel Mold Business Park Maes Gwern Mold CH7 1XN

New address: C/O Engie Rooms 481-499, Second Floor, Salisbury House London Wall London EC2M 5SQ

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suresh Pullat Bhaskar

Appointment date: 2023-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Montague Hughes

Termination date: 2023-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francois Julien Hiernard

Appointment date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy Montague Hughes

Appointment date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Peter Hamilton Graham

Termination date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tze Hoong Siow

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 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: 12 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-10

Officer name: Mr James Peter Hamilton Graham

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Jane Gregory

Termination date: 2021-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Foreman

Termination date: 2021-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-14

Officer name: Tze Hoong Siow

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tze Hoong Siow

Appointment date: 2020-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Peter Hamilton Graham

Appointment date: 2020-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wilson Garner

Termination date: 2020-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Stuart Thomas

Termination date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-17

Officer name: Christopher Stuart Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Paul Tate

Termination date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Stuart Thomas

Appointment date: 2019-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 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: 03 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Jane Gregory

Appointment date: 2016-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hillary Berger

Termination date: 2016-01-01

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2015

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-01

Capital : 102 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 02 Oct 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 02 Oct 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Auditors resignation company

Date: 12 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2014

Action Date: 15 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-15

Capital : 102 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Wilson Garner

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hillary Berger

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Foreman

Documents

View document PDF

Termination secretary company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paula Jewson

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraint Jewson

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Smith

Documents

View document PDF

Incorporation company

Date: 24 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P DENTAL ASSOCIATES LIMITED

334 - 336,LONDON,EC1V 7RP

Number:05570484
Status:ACTIVE
Category:Private Limited Company

AIM44 LIMITED

TOLLGATE FARM,CRANBROOK,TN17 3NX

Number:06960709
Status:ACTIVE
Category:Private Limited Company

AIVARS LIMITED

12B NEW ROAD,CHATHAM,ME4 4QR

Number:11678103
Status:ACTIVE
Category:Private Limited Company

CHY MANAGEMENT COMPANY LIMITED

21 SOUTH ROAD,AMERSHAM,HP6 5LU

Number:07559497
Status:ACTIVE
Category:Private Limited Company

ERGABILITY LIMITED

5A CAERPHILLY BUSINESS PARK,CAERPHILLY,CF83 3GS

Number:09618646
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST SUN LTD

24 MOSAIC CLOSE,SOUTHAMPTON,SO19 6RR

Number:11818573
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