Total Documents | 211 |
---|
Total Pages | 782 |
---|
1 February 2021 | Appointment of Mr Ian Toothill as a director on 1 February 2021 |
---|---|
27 January 2021 | Termination of appointment of Annaliza Lilian Willis as a director on 27 January 2021 |
27 January 2021 | Confirmation statement made on 24 January 2021 with no updates |
9 December 2020 | Micro company accounts made up to 30 August 2020 |
27 July 2020 | Termination of appointment of Maf Smith as a secretary on 1 January 2020 |
28 May 2020 | Registered office address changed from C/O Renewableuk Association Limited 4th Floor Greencoat House Francis Street Victoria London SW1P 1DH England to 22 Chapter Street London SW1P 4NP on 28 May 2020 |
16 March 2020 | Micro company accounts made up to 31 August 2019 |
26 February 2020 | Confirmation statement made on 24 January 2020 with no updates |
24 December 2019 | Appointment of Ms Kate Turner as a director on 23 December 2019 |
23 December 2019 | Termination of appointment of Lindsay Ann Mcquade as a director on 23 December 2019 |
12 November 2019 | Appointment of Mr Keith Richard Moss as a secretary on 8 November 2019 |
20 May 2019 | Micro company accounts made up to 30 August 2018 |
4 March 2019 | Appointment of Mr Maf Smith as a secretary on 1 March 2019 |
4 March 2019 | Confirmation statement made on 24 January 2019 with no updates |
20 September 2018 | Appointment of Ms Danielle Claire Lane as a director on 1 September 2018 |
15 August 2018 | Termination of appointment of Piers Basil Guy as a director on 10 August 2018 |
24 April 2018 | Micro company accounts made up to 30 August 2017 |
31 January 2018 | Confirmation statement made on 24 January 2018 with no updates |
15 December 2017 | Director's details changed for Mrs Lindsay Ann Mcquade on 5 December 2017 |
15 December 2017 | Termination of appointment of Richard Mardon as a director on 5 December 2017 |
30 October 2017 | Termination of appointment of Simon Murray Heyes as a director on 26 April 2017 |
30 October 2017 | Termination of appointment of Simon Murray Heyes as a director on 26 April 2017 |
27 April 2017 | Total exemption small company accounts made up to 30 August 2016 |
27 April 2017 | Total exemption small company accounts made up to 30 August 2016 |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates |
23 January 2017 | Registered office address changed from 4th Floor Greencoat House Francis Street London SW1P 1DH England to C/O Renewableuk Association Limited 4th Floor Greencoat House Francis Street Victoria London SW1P 1DH on 23 January 2017 |
23 January 2017 | Registered office address changed from 4th Floor Greencoat House Francis Street London SW1P 1DH England to C/O Renewableuk Association Limited 4th Floor Greencoat House Francis Street Victoria London SW1P 1DH on 23 January 2017 |
22 January 2017 | Registered office address changed from C/O Renewableuk Association Limited 4th Floor Greencoat House Francis Street London SW1P 1DH England to 4th Floor Greencoat House Francis Street London SW1P 1DH on 22 January 2017 |
22 January 2017 | Termination of appointment of Timothy French as a director on 26 April 2016 |
22 January 2017 | Registered office address changed from C/O Renewableuk Association Limited 4th Floor Greencoat House Francis Street London SW1P 1DH England to 4th Floor Greencoat House Francis Street London SW1P 1DH on 22 January 2017 |
22 January 2017 | Termination of appointment of Timothy French as a director on 26 April 2016 |
22 January 2017 | Registered office address changed from 2nd Floor Greencoat House Francis Street London SW1P 1DH to C/O Renewableuk Association Limited 4th Floor Greencoat House Francis Street London SW1P 1DH on 22 January 2017 |
22 January 2017 | Registered office address changed from 2nd Floor Greencoat House Francis Street London SW1P 1DH to C/O Renewableuk Association Limited 4th Floor Greencoat House Francis Street London SW1P 1DH on 22 January 2017 |
22 July 2016 | Second filing for the appointment of Lindsay Ann Mcquade as a director |
22 July 2016 | Second filing for the appointment of Lindsay Ann Mcquade as a director |
22 June 2016 | Director's details changed for Mrs Zoe Elizabeth Keeting on 1 March 2016 |
22 June 2016 | Director's details changed for Mrs Zoe Elizabeth Keeting on 1 March 2016 |
3 May 2016 | Appointment of Mrs Samantha Helen Louise Johnson as a director on 26 April 2016 |
3 May 2016 | Total exemption small company accounts made up to 30 August 2015 |
3 May 2016 | Total exemption small company accounts made up to 30 August 2015 |
3 May 2016 | Appointment of Mrs Samantha Helen Louise Johnson as a director on 26 April 2016 |
25 April 2016 | Appointment of Mrs Zoe Elizabeth Keeting as a director on 1 March 2016 |
25 April 2016 | Termination of appointment of Matthew Richard Partridge as a director on 1 March 2016 |
25 April 2016 | Appointment of Mrs Lindsay Ann Mcquade as a director on 12 April 2016
|
25 April 2016 | Appointment of Mrs Zoe Elizabeth Keeting as a director on 1 March 2016 |
25 April 2016 | Appointment of Mrs Lindsay Ann Mcquade as a director on 12 April 2016
|
25 April 2016 | Termination of appointment of Matthew Richard Partridge as a director on 1 March 2016 |
2 March 2016 | Termination of appointment of Andrea Eberts as a director on 3 December 2015 |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Termination of appointment of Andrea Eberts as a director on 3 December 2015 |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
5 November 2015 | Appointment of Mrs Andrea Eberts as a director on 17 July 2015 |
5 November 2015 | Appointment of Mrs Andrea Eberts as a director on 17 July 2015 |
4 November 2015 | Termination of appointment of Stephen Ramsey Rainsford Hannay as a director on 17 July 2015 |
4 November 2015 | Termination of appointment of Stephen Ramsey Rainsford Hannay as a director on 17 July 2015 |
31 May 2015 | Total exemption small company accounts made up to 30 August 2014 |
31 May 2015 | Total exemption small company accounts made up to 30 August 2014 |
13 April 2015 | Termination of appointment of Charles Napier Williams as a director on 31 March 2015 |
13 April 2015 | Termination of appointment of Charles Napier Williams as a director on 31 March 2015 |
12 April 2015 | Appointment of Mr Richard Dibley as a director on 31 March 2015 |
12 April 2015 | Appointment of Mr Richard Dibley as a director on 31 March 2015 |
12 April 2015 | Termination of appointment of Simon Gower Christian as a director on 31 March 2015 |
12 April 2015 | Termination of appointment of Simon Gower Christian as a director on 31 March 2015 |
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Appointment of Mr Piers Basil Guy as a director on 20 April 2014 |
4 March 2015 | Appointment of Mr Piers Basil Guy as a director on 20 April 2014 |
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
23 July 2014 | Appointment of Mr David Edward Lloyd Jones as a director on 20 April 2014 |
23 July 2014 | Appointment of Mr David Edward Lloyd Jones as a director on 20 April 2014 |
22 July 2014 | Termination of appointment of Colin Ormston as a director on 20 April 2014 |
22 July 2014 | Termination of appointment of Wayne Robert Ian Cranstone as a director on 20 April 2014 |
22 July 2014 | Termination of appointment of Colin Ormston as a director on 20 April 2014 |
22 July 2014 | Appointment of Mr Stephen Ramsey Rainsford Hannay as a director on 4 April 2014 |
22 July 2014 | Termination of appointment of Wayne Robert Ian Cranstone as a director on 20 April 2014 |
22 July 2014 | Appointment of Mr Stephen Ramsey Rainsford Hannay as a director on 4 April 2014 |
22 July 2014 | Appointment of Mr Stephen Ramsey Rainsford Hannay as a director on 4 April 2014 |
30 May 2014 | Total exemption small company accounts made up to 30 August 2013 |
30 May 2014 | Total exemption small company accounts made up to 30 August 2013 |
4 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 March 2014 | Termination of appointment of Lauren Wheatley as a director |
3 March 2014 | Termination of appointment of Lauren Wheatley as a director |
25 February 2014 | Statement of capital following an allotment of shares on 3 July 2013
|
25 February 2014 | Statement of capital following an allotment of shares on 3 July 2013
|
25 February 2014 | Statement of capital following an allotment of shares on 3 July 2013
|
22 October 2013 | Appointment of Mrs Lauren Wheatley as a director |
22 October 2013 | Termination of appointment of Steven Hunter as a director |
22 October 2013 | Appointment of Mrs Lauren Wheatley as a director |
22 October 2013 | Termination of appointment of Steven Hunter as a director |
29 June 2013 | Total exemption small company accounts made up to 30 August 2012 |
29 June 2013 | Total exemption small company accounts made up to 30 August 2012 |
16 May 2013 | Appointment of Mr Nicholas Edward Taylor as a director |
16 May 2013 | Termination of appointment of Randall Linfoot as a director |
16 May 2013 | Termination of appointment of Randall Linfoot as a director |
16 May 2013 | Appointment of Mr Nicholas Edward Taylor as a director |
16 May 2013 | Appointment of Mr Nicholas Edward Taylor as a director |
16 May 2013 | Appointment of Mr Nicholas Edward Taylor as a director |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders |
6 December 2012 | Statement of capital following an allotment of shares on 2 November 2011
|
6 December 2012 | Statement of capital following an allotment of shares on 2 November 2011
|
6 December 2012 | Statement of capital following an allotment of shares on 2 November 2011
|
14 November 2012 | Appointment of Mr Matthew Richard Partridge as a director |
14 November 2012 | Termination of appointment of Billy Richmond as a director |
14 November 2012 | Appointment of Mr Matthew Richard Partridge as a director |
14 November 2012 | Termination of appointment of Billy Richmond as a director |
24 June 2012 | Statement of capital following an allotment of shares on 24 June 2012
|
24 June 2012 | Statement of capital following an allotment of shares on 24 June 2012
|
29 May 2012 | Total exemption small company accounts made up to 30 August 2011 |
29 May 2012 | Total exemption small company accounts made up to 30 August 2011 |
28 May 2012 | Appointment of Miss Annaliza Lilian Willis as a director |
28 May 2012 | Appointment of Mr Timothy French as a director |
28 May 2012 | Appointment of Mr Timothy French as a director |
28 May 2012 | Appointment of Miss Annaliza Lilian Willis as a director |
25 May 2012 | Appointment of Mr Richard Mardon as a director |
25 May 2012 | Appointment of Mr Richard Mardon as a director |
25 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders |
25 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders |
25 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders |
24 April 2012 | Termination of appointment of Grant Wallace as a director |
24 April 2012 | Termination of appointment of Christopher Thomas as a director |
24 April 2012 | Termination of appointment of Christopher Thomas as a director |
24 April 2012 | Termination of appointment of Grant Wallace as a director |
30 November 2011 | Previous accounting period extended from 28 February 2011 to 30 August 2011 |
30 November 2011 | Previous accounting period extended from 28 February 2011 to 30 August 2011 |
13 October 2011 | Appointment of Mr Christopher Stuart Thomas as a director |
13 October 2011 | Appointment of Mr Christopher Stuart Thomas as a director |
22 September 2011 | Appointment of Mr Steven Paul Hunter as a director |
22 September 2011 | Appointment of Mr Steven Paul Hunter as a director |
21 September 2011 | Appointment of Mr Simon Murray Heyes as a director |
21 September 2011 | Termination of appointment of Philip Dyke as a director |
21 September 2011 | Termination of appointment of Richard Mardon as a director |
21 September 2011 | Termination of appointment of Philip Dyke as a director |
21 September 2011 | Termination of appointment of Richard Mardon as a director |
21 September 2011 | Appointment of Mr Simon Murray Heyes as a director |
11 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders |
11 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders |
11 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders |
29 November 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
29 November 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 |
29 October 2010 | Appointment of Mr Grant Wallace as a director |
29 October 2010 | Appointment of Mr Grant Wallace as a director |
29 October 2010 | Termination of appointment of Simon Heyes as a director |
29 October 2010 | Termination of appointment of Simon Heyes as a director |
19 July 2010 | Appointment of Mr Philip Lionel Dyke as a director |
19 July 2010 | Appointment of Mr Philip Lionel Dyke as a director |
1 July 2010 | Termination of appointment of Robert Williams as a director |
1 July 2010 | Termination of appointment of Robert Williams as a director |
30 June 2010 | Resolutions
|
30 June 2010 | Statement of company's objects |
30 June 2010 | Resolutions
|
30 June 2010 | Statement of company's objects |
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
3 March 2010 | Director's details changed for Colin Ormston on 24 February 2010 |
3 March 2010 | Director's details changed for Colin Ormston on 24 February 2010 |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders |
3 March 2010 | Director's details changed for Simon Murray Heyes on 24 February 2010 |
3 March 2010 | Director's details changed for Randall Linfoot on 24 February 2010 |
3 March 2010 | Director's details changed for Randall Linfoot on 24 February 2010 |
3 March 2010 | Director's details changed for Simon Gower Christian on 24 February 2010 |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders |
3 March 2010 | Director's details changed for Robert Llewellyn Williams on 24 February 2010 |
3 March 2010 | Director's details changed for Robert Llewellyn Williams on 24 February 2010 |
3 March 2010 | Director's details changed for Simon Gower Christian on 24 February 2010 |
3 March 2010 | Director's details changed for Simon Murray Heyes on 24 February 2010 |
23 February 2010 | Termination of appointment of Malcolm Garrity as a director |
23 February 2010 | Termination of appointment of Malcolm Garrity as a director |
1 October 2009 | Director's change of particulars / wayne cranstone / 07/05/2009 |
1 October 2009 | Director's change of particulars / wayne cranstone / 07/05/2009 |
17 September 2009 | Director appointed dr wayne robert ian cranstone |
17 September 2009 | Director appointed dr wayne robert ian cranstone |
29 August 2009 | Director appointed robert williams |
29 August 2009 | Resolutions
|
29 August 2009 | Director appointed simon gower christian |
29 August 2009 | Director appointed charles napier williams |
29 August 2009 | Resolutions
|
29 August 2009 | Director appointed robert williams |
29 August 2009 | Memorandum and Articles of Association |
29 August 2009 | Memorandum and Articles of Association |
29 August 2009 | Director appointed richard mardon |
29 August 2009 | Nc inc already adjusted 24/04/09 |
29 August 2009 | Director appointed charles napier williams |
29 August 2009 | Ad 24/04/09-24/04/09\gbp si 1592499@1=1592499\gbp ic 1/1592500\ |
29 August 2009 | Ad 24/04/09-24/04/09\gbp si 1592499@1=1592499\gbp ic 1/1592500\ |
29 August 2009 | Director appointed simon gower christian |
29 August 2009 | Director appointed simon murray heyes |
29 August 2009 | Director appointed simon murray heyes |
29 August 2009 | Resolutions
|
29 August 2009 | Director appointed richard mardon |
29 August 2009 | Director appointed malcolm cameron garrity |
29 August 2009 | Director appointed randall linfoot |
29 August 2009 | Nc inc already adjusted 24/04/09 |
29 August 2009 | Director appointed malcolm cameron garrity |
29 August 2009 | Resolutions
|
29 August 2009 | Director appointed randall linfoot |
8 July 2009 | Registered office changed on 08/07/2009 from renewable energy house 1 aztec row berners road london N1 0PW |
8 July 2009 | Registered office changed on 08/07/2009 from renewable energy house 1 aztec row berners road london N1 0PW |
17 June 2009 | Director appointed colin ormston |
17 June 2009 | Appointment terminate, director malcolm cameron garrity logged form |
17 June 2009 | Appointment terminate, director malcolm cameron garrity logged form |
17 June 2009 | Director appointed colin ormston |
3 February 2009 | Incorporation |
3 February 2009 | Incorporation |