-
WOODHOUSE SOLAR LIMITED - C/O The Directors, The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09445721
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O The Directors, The Centenary Chapel
- Chapel Road, Thurgarton
- Norwich
- NR11 7NP
- United Kingdom C/O The Directors, The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, United Kingdom UK
Management
- Geschäftsführung
- PIKE, Nicholas John
- SKILTON, Daniel Stuart
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.02.2015
- Alter der Firma 2015-02-18 9 Jahre
- SIC/NACE
- 35110
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Toucan Holdco Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- RFE SOLAR PARK 20 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-10-27
- Letzte Einreichung: 2023-10-13
-
WOODHOUSE SOLAR LIMITED Firmenbeschreibung
- WOODHOUSE SOLAR LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09445721. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.02.2015 registriert. WOODHOUSE SOLAR LIMITED hat Ihre Tätigkeit zuvor unter dem Namen RFE SOLAR PARK 20 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "35110" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über C/o The Directors, The Centenary Chapel erreicht werden.
Jetzt sichern WOODHOUSE SOLAR LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Woodhouse Solar Limited - C/O The Directors, The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, Grossbritannien
- 2015-02-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WOODHOUSE SOLAR LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
notification-of-a-person-with-significant-control (2023-08-07) - PSC02
-
cessation-of-a-person-with-significant-control (2023-08-07) - PSC07
-
mortgage-satisfy-charge-full (2023-09-02) - MR04
-
accounts-with-accounts-type-small (2023-10-05) - AA
-
confirmation-statement-with-updates (2023-10-20) - CS01
-
accounts-with-accounts-type-small (2023-05-09) - AA
-
cessation-of-a-person-with-significant-control (2023-08-04) - PSC07
-
notification-of-a-person-with-significant-control (2023-08-04) - PSC02
-
appoint-person-director-company-with-name-date (2023-02-15) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-15) - AD01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-11-28) - TM01
-
confirmation-statement-with-no-updates (2022-10-26) - CS01
-
resolution (2022-07-25) - RESOLUTIONS
-
memorandum-articles (2022-07-25) - MA
-
gazette-filings-brought-up-to-date (2022-03-09) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-09) - AD01
-
accounts-with-accounts-type-small (2022-05-16) - AA
-
gazette-notice-compulsory (2022-03-08) - GAZ1
-
appoint-person-director-company-with-name-date (2022-07-19) - AP01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-01-07) - AA
-
notification-of-a-person-with-significant-control (2021-02-18) - PSC02
-
cessation-of-a-person-with-significant-control (2021-02-18) - PSC07
-
confirmation-statement-with-updates (2021-10-26) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-05) - CS01
-
change-to-a-person-with-significant-control (2020-10-21) - PSC05
-
change-person-director-company-with-change-date (2020-10-20) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-16) - AD01
-
termination-director-company-with-name-termination-date (2020-08-14) - TM01
-
termination-director-company-with-name-termination-date (2020-01-30) - TM01
-
termination-secretary-company-with-name-termination-date (2020-01-30) - TM02
-
appoint-person-director-company-with-name-date (2020-01-30) - AP01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-11-13) - CH01
-
confirmation-statement-with-updates (2019-02-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-14) - AD01
-
accounts-with-accounts-type-small (2019-08-15) - AA
-
change-to-a-person-with-significant-control (2019-10-15) - PSC05
-
change-person-secretary-company-with-change-date (2019-11-14) - CH03
-
confirmation-statement-with-no-updates (2019-10-15) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-06) - CS01
-
change-to-a-person-with-significant-control (2018-06-07) - PSC05
-
resolution (2018-05-06) - RESOLUTIONS
-
accounts-with-accounts-type-small (2018-07-24) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2018-01-26) - PSC09
-
mortgage-satisfy-charge-full (2018-09-05) - MR04
-
change-account-reference-date-company-previous-shortened (2018-02-20) - AA01
-
notification-of-a-person-with-significant-control (2018-01-26) - PSC02
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-07) - AD01
-
accounts-with-accounts-type-small (2017-11-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-31) - MR01
-
confirmation-statement-with-updates (2017-03-02) - CS01
-
resolution (2017-06-07) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-06-09) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-02) - MR01
-
termination-director-company-with-name-termination-date (2017-06-09) - TM01
-
appoint-person-secretary-company-with-name-date (2017-06-12) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-14) - MR01
-
termination-director-company-with-name-termination-date (2017-09-21) - TM01
keyboard_arrow_right 2016
-
change-of-name-notice (2016-10-03) - CONNOT
-
resolution (2016-10-03) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-10-06) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-06) - AD01
-
termination-director-company-with-name-termination-date (2016-10-06) - TM01
-
resolution (2016-10-06) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-10-21) - TM01
-
appoint-person-director-company-with-name-date (2016-10-24) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-11) - AA
keyboard_arrow_right 2015
-
incorporation-company (2015-02-18) - NEWINC