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)
25 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
22 May 2019 AP02 Appointment of Uk Officer Ltd as a director on 8 May 2019
22 May 2019 TM01 Termination of appointment of James Ignatius Schwerdt as a director on 8 May 2019
21 Mar 2019 AD01 Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 21 March 2019
13 Feb 2019 AP01 Appointment of Mr George Samuel Krempels as a director on 1 February 2019
01 Feb 2019 TM01 Termination of appointment of Oliver Gordon Hughes as a director on 1 February 2019
24 Dec 2018 AA Accounts for a small company made up to 31 March 2018
12 Oct 2018 AP01 Appointment of Mr James Ignatius Schwerdt as a director on 27 September 2018
02 Oct 2018 TM01 Termination of appointment of Franck Jacques Chesse as a director on 28 September 2018
02 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
11 Apr 2018 TM01 Termination of appointment of External Officer Limited as a director on 10 April 2018
11 Apr 2018 AP01 Appointment of Mr Oliver Gordon Hughes as a director on 10 April 2018
07 Feb 2018 TM01 Termination of appointment of Barnaby David Rhys Jones as a director on 31 January 2018
07 Feb 2018 AP01 Appointment of Mr Franck Jacques Chesse as a director on 31 January 2018
10 Oct 2017 AA Accounts for a small company made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
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