About

Registered Number: 08578829
Date of Incorporation: 20/06/2013 (11 years and 10 months ago)
Company Status: Active
Registered Address: C/O Res White Limited -,Beaufort Court, Egg Farm Lane, Kings Langley, WD4 8LR,

 

Having been setup in 2013, Chalgrove Solar Ltd are based in Kings Langley, it's status at Companies House is "Active". The companies directors are listed as Meeks, Robert Edward Stanley, Newman, Andrew Jonathan Charles, Meeks, Robert Edward Stanley in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEEKS, Robert Edward Stanley 20 June 2013 28 February 2014 1
Secretary Name Appointed Resigned Total Appointments
MEEKS, Robert Edward Stanley 20 June 2013 23 April 2014 1
NEWMAN, Andrew Jonathan Charles 23 April 2014 22 October 2015 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AD01 - Change of registered office address 09 April 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 10 April 2019
AD01 - Change of registered office address 10 April 2019
TM01 - Termination of appointment of director 21 December 2018
AP01 - Appointment of director 21 December 2018
AA - Annual Accounts 13 September 2018
TM01 - Termination of appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
CS01 - N/A 13 April 2018
AUD - Auditor's letter of resignation 19 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 30 May 2017
AD01 - Change of registered office address 14 October 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 23 June 2016
MR04 - N/A 15 March 2016
MR04 - N/A 15 March 2016
MR04 - N/A 15 March 2016
AD01 - Change of registered office address 12 January 2016
AD01 - Change of registered office address 12 January 2016
AA01 - Change of accounting reference date 24 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AD01 - Change of registered office address 19 August 2015
AR01 - Annual Return 09 July 2015
MR01 - N/A 05 June 2015
AA - Annual Accounts 18 March 2015
MR01 - N/A 17 March 2015
RP04 - N/A 13 October 2014
SH01 - Return of Allotment of shares 10 October 2014
MR01 - N/A 08 October 2014
AD01 - Change of registered office address 23 September 2014
CH01 - Change of particulars for director 23 September 2014
AD01 - Change of registered office address 04 September 2014
AD01 - Change of registered office address 04 September 2014
AR01 - Annual Return 08 July 2014
AP03 - Appointment of secretary 23 April 2014
AP03 - Appointment of secretary 23 April 2014
TM02 - Termination of appointment of secretary 23 April 2014
AP01 - Appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
AP01 - Appointment of director 28 February 2014
AD01 - Change of registered office address 04 February 2014
NEWINC - New incorporation documents 20 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2015 Fully Satisfied

N/A

A registered charge 06 March 2015 Fully Satisfied

N/A

A registered charge 19 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.