Crown Hill Solar LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2016)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2016-03-31 Net Worth £25,053 +15.96% Liabilities £25,053 0% Total assets £50,106 +7.98% Shareholder's funds £25,053 +15.96% Total liabilities £25,053 0%
DARCEY LODE WIND FARM LIMITED
ASSETCO LIMITED
ASSETCO HEALTHCARE LIMITED
ASTERAL LIMITED
Company type Private Limited Company , Dissolved Company Number 05699180 Record last updated Sunday, March 17, 2024 9:23:32 AM UTC Official Address 3 Canterbury Court Kennington Park 1 Brixton Road Vassall There are 9 companies registered at this street
Postal Code SW96DE Sector production, electricity
Visits Document Type Publication date Download link Registry Mar 13, 2024 Resignation of one Director (a man) Registry Jan 1, 2023 Two appointments: 2 men Registry Dec 31, 2022 Resignation of one Director (a man) Registry Jul 26, 2022 Resignation of 2 people: one Director (a man) Registry Jul 26, 2022 Appointment of a man as Director and Investment Professional Registry Jun 28, 2021 Resignation of one Director (a man) Registry Apr 1, 2021 Resignation of one Director (a man) 4328... Registry Feb 1, 2021 Appointment of a person as Shareholder (Above 75%) Registry Feb 1, 2021 Resignation of 2 people: one Shareholder (Above 75%) Registry Jun 27, 2017 Second notification of strike-off action in london gazette Registry Jun 27, 2017 Second notification of strike-off action in london gazette 1910376... Registry Jun 13, 2017 Change of registered office address Registry Jun 13, 2017 Change of registered office address 2599591... Registry Apr 11, 2017 First notification of strike - off in london gazette Registry Apr 11, 2017 First notification of strike - off in london gazette 1766105... Registry Apr 4, 2017 Striking off application by a company Registry Apr 4, 2017 Striking off application by a company 7968653... Registry Mar 17, 2017 Resignation of one Director Registry Mar 17, 2017 Resignation of one Director 2599223... Registry Mar 17, 2017 Resignation of one Director Registry Mar 17, 2017 Resignation of one Director 2599223... Registry Mar 14, 2017 Resignation of 2 people: one Director (a man) Registry Feb 20, 2017 Confirmation statement made , with updates Registry Feb 20, 2017 Confirmation statement made , with updates 2599116... Registry Feb 1, 2017 Appointment of a man as Director and Ceo Financials Dec 7, 2016 Annual accounts Financials Dec 7, 2016 Annual accounts 2598191... Registry Apr 12, 2016 Annual return Registry Apr 12, 2016 Annual return 2597188... Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Financials Dec 30, 2015 Annual accounts Financials Dec 30, 2015 Annual accounts 7937106... Registry May 11, 2015 Resignation of one Director Registry May 11, 2015 Resignation of one Director 2595159... Registry Apr 27, 2015 Change of registered office address Registry Apr 27, 2015 Change of registered office address 2595089... Registry Mar 31, 2015 Resignation of one Company Director and one Director (a man) Registry Feb 27, 2015 Annual return Registry Feb 27, 2015 Annual return 2594852... Registry Dec 22, 2014 Change of registered office address Registry Dec 22, 2014 Change of registered office address 2593956... Financials Dec 18, 2014 Annual accounts Financials Dec 18, 2014 Annual accounts 7915382... Registry Apr 23, 2014 Notice of change of name nm01 - resolution Registry Apr 23, 2014 Company name change Registry Apr 23, 2014 Notice of change of name nm01 - resolution Registry Feb 10, 2014 Annual return Registry Feb 10, 2014 Annual return 2592634... Financials Jan 28, 2014 Annual accounts Financials Jan 28, 2014 Annual accounts 7901880... Registry Jun 10, 2013 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Jun 10, 2013 Resolution Registry Jun 10, 2013 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Jun 10, 2013 Resolution Registry May 1, 2013 Two appointments: 2 men Registry Feb 27, 2013 Annual return Registry Feb 27, 2013 Annual return 2590556... Registry Jan 9, 2013 Appointment of a person as Director Registry Jan 9, 2013 Appointment of a person as Director 2590352... Financials Dec 21, 2012 Annual accounts Financials Dec 21, 2012 Annual accounts 7872732... Registry Dec 1, 2012 Appointment of a man as Company Director and Director Registry Feb 7, 2012 Annual return Registry Feb 7, 2012 Change of particulars for director Registry Feb 7, 2012 Annual return Registry Feb 7, 2012 Change of particulars for director Financials Nov 11, 2011 Annual accounts Financials Nov 11, 2011 Annual accounts 8374501... Registry Jun 10, 2011 Annual return Registry Jun 10, 2011 Annual return 2654120... Registry Jun 8, 2011 Notice of striking-off action discontinued Registry Jun 8, 2011 Notice of striking-off action discontinued 1910186... Registry Jun 7, 2011 First notification of strike-off action in london gazette Registry Jun 7, 2011 First notification of strike-off action in london gazette 1909647... Registry Apr 12, 2011 Appointment of a person as Director Registry Apr 12, 2011 Appointment of a person as Director 8382438... Registry Apr 12, 2011 Appointment of a person as Director Registry Apr 12, 2011 Appointment of a person as Director 8382438... Registry Mar 28, 2011 Notice of change of name nm01 - resolution Registry Mar 28, 2011 Company name change Registry Mar 28, 2011 Notice of change of name nm01 - resolution Registry Mar 23, 2011 Two appointments: 2 men Financials Jul 22, 2010 Annual accounts Financials Jul 22, 2010 Annual accounts 7871116... Registry Feb 11, 2010 Annual return Registry Feb 11, 2010 Annual return 2622170... Registry Nov 30, 2009 Change of particulars for director Registry Nov 30, 2009 Change of particulars for director 2606024... Financials Oct 9, 2009 Annual accounts Financials Oct 9, 2009 Annual accounts 8422683... Registry Mar 5, 2009 Annual return Registry Mar 5, 2009 Annual return 2655421... Financials Sep 8, 2008 Annual accounts Financials Sep 8, 2008 Annual accounts 8271300... Registry Feb 11, 2008 Annual return Registry Feb 11, 2008 Annual return 1766030... Registry Nov 22, 2007 Change in situation or address of registered office Registry Nov 22, 2007 Change in situation or address of registered office 1910854... Financials Nov 6, 2007 Annual accounts