Total Documents | 118 |
---|
Total Pages | 885 |
---|
3 July 2023 | Termination of appointment of Bozkurt Aydinoglu as a director on 30 June 2023 |
---|---|
12 May 2023 | Confirmation statement made on 29 April 2023 with no updates |
21 December 2022 | Accounts for a small company made up to 31 March 2022 |
15 May 2022 | Confirmation statement made on 29 April 2022 with no updates |
3 December 2021 | Accounts for a small company made up to 31 March 2021 |
13 May 2021 | Director's details changed for Mr Benjamin James Ernest Guest on 13 May 2021 |
13 May 2021 | Director's details changed for Mr. Bozkurt Aydinoglu on 13 May 2021 |
13 May 2021 | Director's details changed for Mr Gareth Edward Owen on 13 May 2021 |
13 May 2021 | Confirmation statement made on 29 April 2021 with no updates |
17 December 2020 | Accounts for a small company made up to 31 March 2020 |
14 May 2020 | Director's details changed for Mr Benjamin James Ernest Guest on 1 May 2020 |
14 May 2020 | Confirmation statement made on 29 April 2020 with no updates |
14 May 2020 | Director's details changed for Mr. Bozkurt Aydinoglu on 1 May 2020 |
14 May 2020 | Director's details changed for Mr Gareth Edward Owen on 1 May 2020 |
12 May 2020 | Change of details for South Marston Solar Limited as a person with significant control on 1 May 2020 |
25 March 2020 | Registered 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 2020 | Current accounting period shortened from 30 April 2020 to 31 March 2020 |
15 January 2020 | Accounts for a small company made up to 30 April 2019 |
13 May 2019 | Director's details changed for Mr Benjamin James Ernest Guest on 13 May 2019 |
13 May 2019 | Confirmation statement made on 29 April 2019 with no updates |
13 May 2019 | Director's details changed for Mr Gareth Edward Owen on 13 May 2019 |
13 May 2019 | Director's details changed for Mr. Bozkurt Aydinoglu on 13 May 2019 |
4 February 2019 | Accounts for a small company made up to 30 April 2018 |
8 October 2018 | Registered 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 2018 | Confirmation statement made on 29 April 2018 with no updates |
23 April 2018 | Appointment of Mr. Bozkurt Aydinoglu as a director on 17 April 2018 |
7 February 2018 | Accounts for a small company made up to 30 April 2017 |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates |
2 February 2017 | Full accounts made up to 30 April 2016 |
2 February 2017 | Full accounts made up to 30 April 2016 |
29 April 2016 | Director's details changed for Mr Benjamin James Ernest Guest on 29 April 2016 |
29 April 2016 | Registered 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 2016 | Director's details changed for Mr Gareth Edward Owen on 29 April 2016 |
29 April 2016 | Registered 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 2016 | Director's details changed for Mr Benjamin James Ernest Guest on 29 April 2016 |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Mr Gareth Edward Owen on 29 April 2016 |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
8 February 2016 | Full accounts made up to 30 April 2015 |
8 February 2016 | Full accounts made up to 30 April 2015 |
17 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
13 February 2015 | Full accounts made up to 30 April 2014 |
13 February 2015 | Full accounts made up to 30 April 2014 |
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
24 December 2013 | Registration of charge 072386830001 |
24 December 2013 | Registration of charge 072386830001 |
9 December 2013 | Full accounts made up to 30 April 2013 |
9 December 2013 | Full accounts made up to 30 April 2013 |
29 April 2013 | Director's details changed for Mr Benjamin James Ernest Guest on 6 April 2012 |
29 April 2013 | Director's details changed for Mr Gareth Edward Owen on 6 April 2012 |
29 April 2013 | Director's details changed for Mr Benjamin James Ernest Guest on 6 April 2012 |
29 April 2013 | Director's details changed for Mr Gareth Edward Owen on 6 April 2012 |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders |
29 April 2013 | Director's details changed for Mr Benjamin James Ernest Guest on 6 April 2012 |
29 April 2013 | Director's details changed for Mr Gareth Edward Owen on 6 April 2012 |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders |
4 March 2013 | Full accounts made up to 30 April 2012 |
4 March 2013 | Full accounts made up to 30 April 2012 |
8 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders |
8 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders |
31 May 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 |
31 May 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 |
4 April 2012 | Resolutions
|
4 April 2012 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 4 April 2012 |
4 April 2012 | Resolutions
|
4 April 2012 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 4 April 2012 |
4 April 2012 | Termination of appointment of Tess Sundelin as a director |
4 April 2012 | Termination of appointment of Niels Kroner as a director |
4 April 2012 | Termination of appointment of Jurgen Doring as a director |
4 April 2012 | Termination of appointment of Niels Kroner as a director |
4 April 2012 | Termination of appointment of Jurgen Doring as a director |
4 April 2012 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 4 April 2012 |
4 April 2012 | Termination of appointment of Tess Sundelin as a director |
2 April 2012 | Second filing of SH01 previously delivered to Companies House
|
2 April 2012 | Second filing of SH01 previously delivered to Companies House
|
21 February 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
10 January 2012 | Termination of appointment of Dominic Faber as a director |
10 January 2012 | Appointment of Tess Sundelin as a director |
10 January 2012 | Appointment of Tess Sundelin as a director |
10 January 2012 | Termination of appointment of Dominic Faber as a director |
7 October 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
27 September 2011 | Appointment of Mr Benjamin James Ernest Guest as a director |
27 September 2011 | Statement of capital following an allotment of shares on 17 September 2011
|
27 September 2011 | Appointment of Gareth Edward Owen as a director |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
27 September 2011 | Appointment of Gareth Edward Owen as a director |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
27 September 2011 | Statement of capital following an allotment of shares on 17 September 2011
|
27 September 2011 | Appointment of Mr Benjamin James Ernest Guest as a director |
8 September 2011 | Statement of capital following an allotment of shares on 25 August 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 25 August 2011
|
5 September 2011 | Change of name notice |
5 September 2011 | Change of name notice |
5 September 2011 | Company name changed aee renewables uk 1 LIMITED\certificate issued on 05/09/11
|
5 September 2011 | Company name changed aee renewables uk 1 LIMITED\certificate issued on 05/09/11
|
17 June 2011 | Appointment of Dominic Faber as a director |
17 June 2011 | Appointment of Dominic Faber as a director |
14 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders |
14 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders |
5 May 2010 | Appointment of Niels Kroner as a director |
5 May 2010 | Appointment of Jurgen Detlef Doring as a director |
5 May 2010 | Appointment of Niels Kroner as a director |
5 May 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 |
5 May 2010 | Appointment of Jurgen Detlef Doring as a director |
5 May 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 |
4 May 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2010 |
4 May 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2010 |
4 May 2010 | Termination of appointment of Graham Cowan as a director |
4 May 2010 | Termination of appointment of Graham Cowan as a director |
4 May 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2010 |
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|