Advanced company searchLink opens in new window

CHITTERING SOLAR TWO LIMITED

Company number 08286179

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divided 17/09/2015
22 Sep 2015 TM01 Termination of appointment of Ocs Services Limited as a director on 16 September 2015
22 Sep 2015 AP01 Appointment of Giuseppe La Loggia as a director on 16 September 2015
10 Sep 2015 MR04 Satisfaction of charge 082861790001 in full
10 Sep 2015 MR04 Satisfaction of charge 082861790002 in full
28 Jul 2015 TM01 Termination of appointment of Patrick Conor Mcguigan as a director on 21 July 2015
28 Jul 2015 AP01 Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 10.2
23 Jun 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015
23 Jun 2015 AP02 Appointment of Ocs Services Limited as a director on 19 June 2015
17 Jun 2015 AA Accounts for a small company made up to 31 December 2014
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
09 Jan 2015 CH01 Director's details changed for Mr Patrick Conor Mcguigan on 15 December 2014
07 Jan 2015 CH01 Director's details changed for Giuseppe La Loggia on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
13 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1.2

Statement of capital on 2014-11-13
  • GBP 1.2
18 Aug 2014 AA Accounts for a small company made up to 31 December 2013
15 Apr 2014 AP01 Appointment of Giuseppe La Loggia as a director
09 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1.2
06 Nov 2013 MEM/ARTS Memorandum and Articles of Association
06 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Nov 2013 MR01 Registration of charge 082861790001
04 Nov 2013 MR01 Registration of charge 082861790002