CULHAM RENEWABLES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
22/08/2422 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Director's details changed for Mr Tse Chi Cheung on 2024-03-18 |
18/03/2418 March 2024 | Registered office address changed from Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA England to 5 Brayford Square London E1 0SG on 2024-03-18 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
27/07/2327 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
18/10/2218 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-18 with no updates |
25/11/2125 November 2021 | Micro company accounts made up to 2021-03-31 |
15/11/2115 November 2021 | Registered office address changed from Unit 2 -3 Station Road Holmes Chapel Crewe Cheshire CW4 8AA England to Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA on 2021-11-15 |
21/07/2121 July 2021 | Notification of a person with significant control statement |
21/07/2121 July 2021 | Cessation of Suncore Energy Holdings Limited as a person with significant control on 2020-12-15 |
19/07/2119 July 2021 | Appointment of Mr Tse Chi Cheung as a director on 2021-07-13 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
02/10/192 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
03/01/193 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
22/11/1822 November 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
18/09/1718 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
26/02/1626 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/03/1517 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
17/11/1417 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW MCKENZIE CANDLISH / 17/11/2014 |
04/03/144 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM WHITE HART HOUSE HIGH STREET LIMPSFIELD OXTED SURREY RH8 0DT UNITED KINGDOM |
07/06/137 June 2013 | COMPANY NAME CHANGED TILMANSTONE RENEWABLES LIMITED CERTIFICATE ISSUED ON 07/06/13 |
18/02/1318 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company