- Company Overview for CWE V27 LIMITED (09534606)
- Filing history for CWE V27 LIMITED (09534606)
- People for CWE V27 LIMITED (09534606)
- Charges for CWE V27 LIMITED (09534606)
- More for CWE V27 LIMITED (09534606)
| 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 Aug 2025 | AA | Full accounts made up to 31 December 2024 | |
| 09 Apr 2025 | CS01 | Confirmation statement made on 9 April 2025 with no updates | |
| 06 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
| 10 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
| 17 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
| 11 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
| 20 Mar 2023 | AP01 | Appointment of Mrs Sarah Jane Louise Myers as a director on 20 March 2023 | |
| 16 Nov 2022 | AP01 | Appointment of Mr Timothy Paul French as a director on 16 November 2022 | |
| 13 Sep 2022 | TM01 | Termination of appointment of James Bird as a director on 8 September 2022 | |
| 13 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
| 21 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
| 19 Apr 2022 | AP01 | Appointment of Mr James Bird as a director on 6 April 2022 | |
| 07 Oct 2021 | TM01 | Termination of appointment of Dominic Lovett Akers-Douglas as a director on 7 October 2021 | |
| 29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
| 09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
| 11 Jan 2021 | MR01 | Registration of charge 095346060006, created on 5 January 2021 | |
| 05 Jan 2021 | CH01 | Director's details changed for Mr Dominic Lovett Akers-Douglas on 5 January 2021 | |
| 05 Jan 2021 | PSC02 | Notification of Cwe B Limited as a person with significant control on 5 January 2021 | |
| 05 Jan 2021 | CH01 | Director's details changed for Mr Bruce John Alexander Hutt on 5 January 2021 | |
| 05 Jan 2021 | PSC07 | Cessation of Constantine Wind Energy Limited as a person with significant control on 5 January 2021 | |
| 05 Jan 2021 | MR04 | Satisfaction of charge 095346060005 in full | |
| 05 Jan 2021 | MR04 | Satisfaction of charge 095346060004 in full | |
| 05 Jan 2021 | MR04 | Satisfaction of charge 095346060003 in full | |
| 16 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
| 03 Jul 2020 | AD01 | Registered office address changed from River Court Mill Lane Godalming GU7 1EZ England to First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ on 3 July 2020 |