Company number 08578829
Status Active
Incorporation Date 20 June 2013
Company Type Private Limited Company
Address EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, ENGLAND, GU1 2BJ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL United Kingdom to Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ on 14 October 2016; Total exemption full accounts made up to 30 June 2015; Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
GBP 2
. The most likely internet sites of CHALGROVE SOLAR LIMITED are www.chalgrovesolar.co.uk, and www.chalgrove-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Chalgrove Solar Limited is a Private Limited Company.
The company registration number is 08578829. Chalgrove Solar Limited has been working since 20 June 2013.
The present status of the company is Active. The registered address of Chalgrove Solar Limited is Edgeborough House Upper Edgeborough Road Guildford England Gu1 2bj. . RAFTERY, Peter George is a Director of the company. REID, Charles Desmond Kyrle is a Director of the company. Secretary MEEKS, Robert Edward Stanley has been resigned. Secretary NEWMAN, Andrew Jonathan Charles has been resigned. Director MEEKS, Robert Edward Stanley has been resigned. Director NEWMAN, Andrew Jonathan Charles has been resigned. Director SCHOFIELD, Khalid has been resigned. The company operates in "Production of electricity".
Current Directors
Resigned Directors
Director
SCHOFIELD, Khalid
Resigned: 22 October 2015
Appointed Date: 28 February 2014
44 years old
CHALGROVE SOLAR LIMITED Events
14 Oct 2016
Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL United Kingdom to Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ on 14 October 2016
15 Jul 2016
Total exemption full accounts made up to 30 June 2015
07 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
23 Jun 2016
Full accounts made up to 31 December 2015
15 Mar 2016
Satisfaction of charge 085788290002 in full
...
... and 26 more events
28 Feb 2014
Appointment of Mr Khalid Schofield as a director
28 Feb 2014
Termination of appointment of Robert Meeks as a director
28 Feb 2014
Appointment of Mr Andrew Jonathan Charles Newman as a director
04 Feb 2014
Registered office address changed from , 54 Lechlade Road, Faringdon, SN7 8AQ, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 February 2014
20 Jun 2013
Incorporation
2 June 2015
Charge code 0857 8829 0003
Delivered: 5 June 2015
Status: Satisfied
on 15 March 2016
Persons entitled: Progressive (Armstrong) Limited
Description: Contains fixed charge…
6 March 2015
Charge code 0857 8829 0002
Delivered: 17 March 2015
Status: Satisfied
on 15 March 2016
Persons entitled: Progressive (Armstrong) Limited
Description: Contains fixed charge…
19 September 2014
Charge code 0857 8829 0001
Delivered: 8 October 2014
Status: Satisfied
on 15 March 2016
Persons entitled: Progressive (Arnstrong) Limited
Description: Contains fixed charge…