Download leads from Nexok and grow your business. Find out more

South Marston Renewables Limited

Documents

Total Documents118
Total Pages885

Filing History

3 July 2023Termination of appointment of Bozkurt Aydinoglu as a director on 30 June 2023
12 May 2023Confirmation statement made on 29 April 2023 with no updates
21 December 2022Accounts for a small company made up to 31 March 2022
15 May 2022Confirmation statement made on 29 April 2022 with no updates
3 December 2021Accounts for a small company made up to 31 March 2021
13 May 2021Director's details changed for Mr Benjamin James Ernest Guest on 13 May 2021
13 May 2021Director's details changed for Mr. Bozkurt Aydinoglu on 13 May 2021
13 May 2021Director's details changed for Mr Gareth Edward Owen on 13 May 2021
13 May 2021Confirmation statement made on 29 April 2021 with no updates
17 December 2020Accounts for a small company made up to 31 March 2020
14 May 2020Director's details changed for Mr Benjamin James Ernest Guest on 1 May 2020
14 May 2020Confirmation statement made on 29 April 2020 with no updates
14 May 2020Director's details changed for Mr. Bozkurt Aydinoglu on 1 May 2020
14 May 2020Director's details changed for Mr Gareth Edward Owen on 1 May 2020
12 May 2020Change of details for South Marston Solar Limited as a person with significant control on 1 May 2020
25 March 2020Registered office address changed from Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on 25 March 2020
24 February 2020Current accounting period shortened from 30 April 2020 to 31 March 2020
15 January 2020Accounts for a small company made up to 30 April 2019
13 May 2019Director's details changed for Mr Benjamin James Ernest Guest on 13 May 2019
13 May 2019Confirmation statement made on 29 April 2019 with no updates
13 May 2019Director's details changed for Mr Gareth Edward Owen on 13 May 2019
13 May 2019Director's details changed for Mr. Bozkurt Aydinoglu on 13 May 2019
4 February 2019Accounts for a small company made up to 30 April 2018
8 October 2018Registered office address changed from 227 Shepherds Bush Road London W6 7AS England to Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA on 8 October 2018
10 May 2018Confirmation statement made on 29 April 2018 with no updates
23 April 2018Appointment of Mr. Bozkurt Aydinoglu as a director on 17 April 2018
7 February 2018Accounts for a small company made up to 30 April 2017
5 May 2017Confirmation statement made on 29 April 2017 with updates
5 May 2017Confirmation statement made on 29 April 2017 with updates
2 February 2017Full accounts made up to 30 April 2016
2 February 2017Full accounts made up to 30 April 2016
29 April 2016Director's details changed for Mr Benjamin James Ernest Guest on 29 April 2016
29 April 2016Registered office address changed from 35 New Bridge Street London EC4V 6BW to 227 Shepherds Bush Road London W6 7AS on 29 April 2016
29 April 2016Director's details changed for Mr Gareth Edward Owen on 29 April 2016
29 April 2016Registered office address changed from 35 New Bridge Street London EC4V 6BW to 227 Shepherds Bush Road London W6 7AS on 29 April 2016
29 April 2016Director's details changed for Mr Benjamin James Ernest Guest on 29 April 2016
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3,931
29 April 2016Director's details changed for Mr Gareth Edward Owen on 29 April 2016
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3,931
8 February 2016Full accounts made up to 30 April 2015
8 February 2016Full accounts made up to 30 April 2015
17 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3,931
17 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3,931
13 February 2015Full accounts made up to 30 April 2014
13 February 2015Full accounts made up to 30 April 2014
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,931
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,931
24 December 2013Registration of charge 072386830001
24 December 2013Registration of charge 072386830001
9 December 2013Full accounts made up to 30 April 2013
9 December 2013Full accounts made up to 30 April 2013
29 April 2013Director's details changed for Mr Benjamin James Ernest Guest on 6 April 2012
29 April 2013Director's details changed for Mr Gareth Edward Owen on 6 April 2012
29 April 2013Director's details changed for Mr Benjamin James Ernest Guest on 6 April 2012
29 April 2013Director's details changed for Mr Gareth Edward Owen on 6 April 2012
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders
29 April 2013Director's details changed for Mr Benjamin James Ernest Guest on 6 April 2012
29 April 2013Director's details changed for Mr Gareth Edward Owen on 6 April 2012
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders
4 March 2013Full accounts made up to 30 April 2012
4 March 2013Full accounts made up to 30 April 2012
8 June 2012Annual return made up to 29 April 2012 with a full list of shareholders
8 June 2012Annual return made up to 29 April 2012 with a full list of shareholders
31 May 2012Previous accounting period extended from 31 December 2011 to 30 April 2012
31 May 2012Previous accounting period extended from 31 December 2011 to 30 April 2012
4 April 2012Resolutions
  • RES13 ‐ Share purchase agreement 21/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 April 2012Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 4 April 2012
4 April 2012Resolutions
  • RES13 ‐ Share purchase agreement 21/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 April 2012Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 4 April 2012
4 April 2012Termination of appointment of Tess Sundelin as a director
4 April 2012Termination of appointment of Niels Kroner as a director
4 April 2012Termination of appointment of Jurgen Doring as a director
4 April 2012Termination of appointment of Niels Kroner as a director
4 April 2012Termination of appointment of Jurgen Doring as a director
4 April 2012Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 4 April 2012
4 April 2012Termination of appointment of Tess Sundelin as a director
2 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 21/02/2012
2 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 21/02/2012
21 February 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 3,935
  • ANNOTATION A second filed SH01 was registered on 02/04/2012
21 February 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 3,935
  • ANNOTATION A second filed SH01 was registered on 02/04/2012
10 January 2012Termination of appointment of Dominic Faber as a director
10 January 2012Appointment of Tess Sundelin as a director
10 January 2012Appointment of Tess Sundelin as a director
10 January 2012Termination of appointment of Dominic Faber as a director
7 October 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 1,657
7 October 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 1,657
27 September 2011Appointment of Mr Benjamin James Ernest Guest as a director
27 September 2011Statement of capital following an allotment of shares on 17 September 2011
  • GBP 1,656
27 September 2011Appointment of Gareth Edward Owen as a director
27 September 2011Accounts for a dormant company made up to 31 December 2010
27 September 2011Appointment of Gareth Edward Owen as a director
27 September 2011Accounts for a dormant company made up to 31 December 2010
27 September 2011Statement of capital following an allotment of shares on 17 September 2011
  • GBP 1,656
27 September 2011Appointment of Mr Benjamin James Ernest Guest as a director
8 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 1,196
8 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 1,196
5 September 2011Change of name notice
5 September 2011Change of name notice
5 September 2011Company name changed aee renewables uk 1 LIMITED\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-08-25
5 September 2011Company name changed aee renewables uk 1 LIMITED\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-08-25
17 June 2011Appointment of Dominic Faber as a director
17 June 2011Appointment of Dominic Faber as a director
14 June 2011Annual return made up to 29 April 2011 with a full list of shareholders
14 June 2011Annual return made up to 29 April 2011 with a full list of shareholders
5 May 2010Appointment of Niels Kroner as a director
5 May 2010Appointment of Jurgen Detlef Doring as a director
5 May 2010Appointment of Niels Kroner as a director
5 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010
5 May 2010Appointment of Jurgen Detlef Doring as a director
5 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010
4 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2010
4 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2010
4 May 2010Termination of appointment of Graham Cowan as a director
4 May 2010Termination of appointment of Graham Cowan as a director
4 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2010
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing