Total Documents | 79 |
---|
Total Pages | 1,174 |
---|
4 January 2021 | Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to Res White Limited, Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 4 January 2021 |
---|---|
7 December 2020 | Accounts for a small company made up to 31 December 2019 |
13 November 2020 | Confirmation statement made on 31 October 2020 with no updates |
13 August 2020 | Appointment of Joseph Charles Bayston Jones as a director on 5 August 2020 |
12 August 2020 | Termination of appointment of Achal Prakash Bhuwania as a director on 5 August 2020 |
11 November 2019 | Confirmation statement made on 31 October 2019 with updates |
5 November 2019 | Full accounts made up to 31 December 2018 |
30 September 2019 | Termination of appointment of Jonathan Charles Smith as a director on 27 September 2019 |
5 July 2019 | Second filing for the termination of Peter George Raftery as a director |
5 July 2019 | Second filing for the termination of Stephane Christophe Tetot as a director |
17 April 2019 | Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 17 April 2019 |
10 April 2019 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 10-11 Charterhouse Square London EC1M 6EH on 10 April 2019 |
4 April 2019 | Appointment of Mr Roger Siegfried Alexander Kraemer as a director on 2 April 2019 |
26 March 2019 | Termination of appointment of Stephane Christophe Tetot as a director on 26 March 2019
|
26 March 2019 | Termination of appointment of Peter George Raftery as a director on 26 March 2019
|
12 March 2019 | Notification of Equitix Knight Finco Limited as a person with significant control on 1 February 2019 |
12 March 2019 | Change of name notice |
12 March 2019 | Cessation of Blackrock Renewable Finance (Dublin) Limited as a person with significant control on 1 February 2019 |
12 March 2019 | Resolutions
|
12 March 2019 | Cessation of Blackrock Renewable Finance (Dublin) Designated Activity Company as a person with significant control on 1 February 2019 |
20 February 2019 | Appointment of Mr Jonathan Charles Smith as a director on 1 February 2019 |
12 February 2019 | Resolutions
|
12 February 2019 | Resolutions
|
8 February 2019 | Appointment of Mr Achal Prakash Bhuwania as a director on 1 February 2019 |
8 February 2019 | Registration of charge 083333240008, created on 1 February 2019 |
5 February 2019 | Satisfaction of charge 083333240006 in full |
5 February 2019 | Satisfaction of charge 083333240007 in full |
4 January 2019 | Confirmation statement made on 22 December 2018 with no updates |
30 September 2018 | Full accounts made up to 31 December 2017 |
13 April 2018 | Appointment of Mr Stephane Tetot as a director on 29 March 2018 |
13 April 2018 | Termination of appointment of Charles Desmond Kyrle Reid as a director on 29 March 2018 |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates |
21 December 2017 | Notification of Blackrock Renewable Finance (Dublin) Designated Activity Company as a person with significant control on 6 April 2016 |
23 October 2017 | Full accounts made up to 31 December 2016 |
23 October 2017 | Full accounts made up to 31 December 2016 |
30 December 2016 | Confirmation statement made on 17 December 2016 with updates |
30 December 2016 | Confirmation statement made on 17 December 2016 with updates |
12 August 2016 | Registration of charge 083333240007, created on 3 August 2016 |
12 August 2016 | Registration of charge 083333240006, created on 3 August 2016 |
12 August 2016 | Registration of charge 083333240006, created on 3 August 2016 |
12 August 2016 | Registration of charge 083333240007, created on 3 August 2016 |
8 August 2016 | Satisfaction of charge 083333240004 in full |
8 August 2016 | Satisfaction of charge 083333240001 in full |
8 August 2016 | Satisfaction of charge 083333240003 in full |
8 August 2016 | Satisfaction of charge 083333240003 in full |
8 August 2016 | Satisfaction of charge 083333240005 in full |
8 August 2016 | Satisfaction of charge 083333240002 in full |
8 August 2016 | Satisfaction of charge 083333240004 in full |
8 August 2016 | Satisfaction of charge 083333240001 in full |
8 August 2016 | Satisfaction of charge 083333240005 in full |
8 August 2016 | Satisfaction of charge 083333240002 in full |
29 June 2016 | Full accounts made up to 31 December 2015 |
29 June 2016 | Full accounts made up to 31 December 2015 |
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
15 June 2015 | Full accounts made up to 31 December 2014 |
15 June 2015 | Full accounts made up to 31 December 2014 |
14 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
15 October 2014 | Registration of charge 083333240005, created on 9 October 2014 |
15 October 2014 | Registration of charge 083333240005, created on 9 October 2014 |
15 October 2014 | Registration of charge 083333240005, created on 9 October 2014 |
14 October 2014 | Registration of charge 083333240004, created on 9 October 2014 |
14 October 2014 | Registration of charge 083333240002, created on 9 October 2014 |
14 October 2014 | Registration of charge 083333240002, created on 9 October 2014 |
14 October 2014 | Registration of charge 083333240004, created on 9 October 2014 |
14 October 2014 | Registration of charge 083333240002, created on 9 October 2014 |
14 October 2014 | Registration of charge 083333240003, created on 9 October 2014 |
14 October 2014 | Registration of charge 083333240004, created on 9 October 2014 |
14 October 2014 | Registration of charge 083333240003, created on 9 October 2014 |
14 October 2014 | Registration of charge 083333240003, created on 9 October 2014 |
4 August 2014 | Full accounts made up to 31 December 2013 |
4 August 2014 | Full accounts made up to 31 December 2013 |
16 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
12 September 2013 | Registration of charge 083333240001 |
12 September 2013 | Registration of charge 083333240001 |
17 December 2012 | Incorporation |
17 December 2012 | Incorporation |