About

Registered Number: 07676618
Date of Incorporation: 21/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 7th Floor 33 Holborn, London, EC1N 2HU,

 

Chittering Solar Ltd was registered on 21 June 2011 and has its registered office in London, it's status at Companies House is "Active". The current directors of Chittering Solar Ltd are Board, Nicola, Spevack, Tracey Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOARD, Nicola 07 August 2013 21 May 2015 1
SPEVACK, Tracey Jane 17 May 2012 07 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 25 August 2020
PSC07 - N/A 09 July 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 07 June 2019
AA01 - Change of accounting reference date 12 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 19 January 2018
AP01 - Appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
PSC02 - N/A 10 July 2017
PSC02 - N/A 03 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 07 February 2017
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AR01 - Annual Return 19 July 2016
AA01 - Change of accounting reference date 07 January 2016
MR01 - N/A 22 December 2015
MR04 - N/A 16 November 2015
MR04 - N/A 16 November 2015
MR01 - N/A 06 November 2015
RESOLUTIONS - N/A 27 October 2015
SH08 - Notice of name or other designation of class of shares 26 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 26 October 2015
AA - Annual Accounts 09 October 2015
AD01 - Change of registered office address 29 June 2015
AD01 - Change of registered office address 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AR01 - Annual Return 23 June 2015
AP01 - Appointment of director 05 June 2015
AD01 - Change of registered office address 05 June 2015
TM02 - Termination of appointment of secretary 05 June 2015
MR01 - N/A 29 May 2015
MR01 - N/A 29 May 2015
AP02 - Appointment of corporate director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
TM01 - Termination of appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
CH01 - Change of particulars for director 12 January 2015
CH01 - Change of particulars for director 07 January 2015
AD01 - Change of registered office address 15 December 2014
AP01 - Appointment of director 01 November 2014
TM01 - Termination of appointment of director 01 November 2014
TM01 - Termination of appointment of director 01 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 08 July 2014
AP01 - Appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
CH01 - Change of particulars for director 10 June 2014
AUD - Auditor's letter of resignation 20 May 2014
RESOLUTIONS - N/A 24 April 2014
RESOLUTIONS - N/A 24 April 2014
SH01 - Return of Allotment of shares 24 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 April 2014
TM02 - Termination of appointment of secretary 08 August 2013
AP03 - Appointment of secretary 08 August 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 11 April 2013
AA01 - Change of accounting reference date 28 February 2013
AA - Annual Accounts 05 February 2013
CH01 - Change of particulars for director 18 January 2013
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
AA01 - Change of accounting reference date 24 September 2012
AR01 - Annual Return 18 July 2012
TM01 - Termination of appointment of director 21 June 2012
AD01 - Change of registered office address 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AA01 - Change of accounting reference date 21 June 2012
AP03 - Appointment of secretary 21 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
SH01 - Return of Allotment of shares 18 April 2012
AP01 - Appointment of director 23 November 2011
AP01 - Appointment of director 23 November 2011
AP01 - Appointment of director 24 June 2011
SH01 - Return of Allotment of shares 24 June 2011
NEWINC - New incorporation documents 21 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2015 Outstanding

N/A

A registered charge 04 November 2015 Outstanding

N/A

A registered charge 21 May 2015 Fully Satisfied

N/A

A registered charge 21 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.