About

Registered Number: 08286179
Date of Incorporation: 08/11/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT,

 

Founded in 2012, Chittering Solar Two Ltd are based in England, it's status at Companies House is "Active". This organisation has 7 directors listed as Banerjee, Kamalika Ria, Board, Nicola, Ludlow, Sharna, Ludlow, Sharna, Spevack, Tracey, Ward, Karen, Mcguigan, Patrick Conor in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUIGAN, Patrick Conor 18 January 2013 21 July 2015 1
Secretary Name Appointed Resigned Total Appointments
BANERJEE, Kamalika Ria 25 October 2017 19 February 2018 1
BOARD, Nicola 07 August 2013 01 May 2015 1
LUDLOW, Sharna 09 June 2017 15 November 2018 1
LUDLOW, Sharna 16 May 2016 11 October 2016 1
SPEVACK, Tracey 18 January 2013 07 August 2013 1
WARD, Karen 01 May 2015 16 May 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 August 2020
MR04 - N/A 16 January 2020
TM01 - Termination of appointment of director 20 November 2019
AA - Annual Accounts 18 November 2019
CS01 - N/A 06 November 2019
AP01 - Appointment of director 17 April 2019
AP04 - Appointment of corporate secretary 03 January 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 28 December 2018
TM02 - Termination of appointment of secretary 15 November 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 26 October 2018
CS01 - N/A 16 September 2018
CH01 - Change of particulars for director 08 September 2018
AP01 - Appointment of director 13 August 2018
AP01 - Appointment of director 09 August 2018
TM01 - Termination of appointment of director 08 August 2018
AA - Annual Accounts 06 April 2018
TM02 - Termination of appointment of secretary 20 February 2018
CS01 - N/A 10 November 2017
AP03 - Appointment of secretary 26 October 2017
AP03 - Appointment of secretary 09 June 2017
AD01 - Change of registered office address 09 June 2017
MR04 - N/A 12 April 2017
AA - Annual Accounts 13 March 2017
CH01 - Change of particulars for director 02 March 2017
CH01 - Change of particulars for director 11 January 2017
AP01 - Appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
CS01 - N/A 24 November 2016
TM02 - Termination of appointment of secretary 11 October 2016
AD01 - Change of registered office address 11 October 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 16 June 2016
CH03 - Change of particulars for secretary 31 May 2016
AP03 - Appointment of secretary 24 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
AA01 - Change of accounting reference date 13 January 2016
AR01 - Annual Return 02 December 2015
MR01 - N/A 29 October 2015
MR01 - N/A 29 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 October 2015
SH08 - Notice of name or other designation of class of shares 17 October 2015
RESOLUTIONS - N/A 05 October 2015
TM01 - Termination of appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
MR04 - N/A 10 September 2015
MR04 - N/A 10 September 2015
TM01 - Termination of appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
SH01 - Return of Allotment of shares 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AP02 - Appointment of corporate director 23 June 2015
AA - Annual Accounts 17 June 2015
TM02 - Termination of appointment of secretary 05 May 2015
AP03 - Appointment of secretary 05 May 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 07 January 2015
AD01 - Change of registered office address 15 December 2014
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 18 August 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 09 December 2013
RESOLUTIONS - N/A 06 November 2013
MEM/ARTS - N/A 06 November 2013
MR01 - N/A 04 November 2013
MR01 - N/A 04 November 2013
RESOLUTIONS - N/A 14 October 2013
SH01 - Return of Allotment of shares 14 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 October 2013
TM02 - Termination of appointment of secretary 08 August 2013
AP03 - Appointment of secretary 08 August 2013
AA01 - Change of accounting reference date 18 April 2013
AP03 - Appointment of secretary 15 February 2013
AP01 - Appointment of director 15 February 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AA01 - Change of accounting reference date 14 February 2013
AD01 - Change of registered office address 14 February 2013
NEWINC - New incorporation documents 08 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2015 Fully Satisfied

N/A

A registered charge 22 October 2015 Fully Satisfied

N/A

A registered charge 29 October 2013 Fully Satisfied

N/A

A registered charge 29 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.