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

Cowdown Renewables Limited

Documents

Total Documents113
Total Pages822

Filing History

17 July 2023Accounts for a small company made up to 31 December 2022
27 April 2023Confirmation statement made on 26 April 2023 with no updates
1 July 2022Accounts for a small company made up to 31 December 2021
25 April 2022Confirmation statement made on 25 April 2022 with no updates
18 January 2022Appointment of Edward John Spencer Thorne as a secretary on 12 January 2022
11 January 2022Termination of appointment of Jonjo Benjamin Challands as a secretary on 11 January 2022
11 July 2021Accounts for a small company made up to 31 December 2020
26 April 2021Confirmation statement made on 11 April 2021 with no updates
9 July 2020Accounts for a small company made up to 31 December 2019
21 April 2020Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to 3rd Floor 200 Aldersgate Street London EC1A 4HD
20 April 2020Register(s) moved to registered office address 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD
20 April 2020Confirmation statement made on 11 April 2020 with no updates
20 March 2020Registered office address changed from 5th Floor, 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD on 20 March 2020
21 August 2019Registration of charge 089938050005, created on 15 August 2019
19 August 2019Satisfaction of charge 089938050003 in full
16 August 2019Satisfaction of charge 089938050002 in full
16 August 2019Satisfaction of charge 089938050004 in full
12 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 August 2019Memorandum and Articles of Association
29 July 2019Termination of appointment of Kirti Ratilal Shah as a secretary on 29 July 2019
29 July 2019Appointment of Mr Jonjo Benjamin Challands as a secretary on 29 July 2019
8 July 2019Accounts for a small company made up to 31 December 2018
12 April 2019Confirmation statement made on 11 April 2019 with no updates
18 February 2019Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to 5th Floor, 120 Aldersgate Street London EC1A 4JQ on 18 February 2019
2 July 2018Accounts for a small company made up to 31 December 2017
11 April 2018Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH England to 10-11 Charterhouse Square London EC1M 6EH on 11 April 2018
11 April 2018Confirmation statement made on 11 April 2018 with no updates
8 February 2018Termination of appointment of Achal Prakash Bhuwania as a director on 8 February 2018
8 February 2018Appointment of Mr Thomas Samuel Cunningham as a director on 8 February 2018
6 December 2017Appointment of Mr Daniel Marinus Maria Vermeer as a director on 6 December 2017
6 December 2017Appointment of Mr Daniel Marinus Maria Vermeer as a director on 6 December 2017
6 December 2017Termination of appointment of Charlotte Sophie Ellen Douglass as a director on 6 December 2017
6 December 2017Termination of appointment of Charlotte Sophie Ellen Douglass as a director on 6 December 2017
14 September 2017Appointment of Mr Kirti Ratilal Shah as a secretary on 4 September 2017
14 September 2017Appointment of Mr Kirti Ratilal Shah as a secretary on 4 September 2017
8 September 2017Full accounts made up to 31 December 2016
8 September 2017Full accounts made up to 31 December 2016
13 April 2017Confirmation statement made on 11 April 2017 with updates
13 April 2017Confirmation statement made on 11 April 2017 with updates
3 February 2017Director's details changed for Mr Achal Prakash Bhuwania on 12 January 2017
3 February 2017Director's details changed for Mr Achal Prakash Bhuwania on 12 January 2017
16 January 2017Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT to Welken House 10-11 Charterhouse Square London EC1M 6EH on 16 January 2017
16 January 2017Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT to Welken House 10-11 Charterhouse Square London EC1M 6EH on 16 January 2017
13 January 2017Termination of appointment of Jennifer Wright as a secretary on 11 January 2017
13 January 2017Termination of appointment of Sarah Cruickshank as a secretary on 11 January 2017
13 January 2017Termination of appointment of Sebastian James Speight as a director on 11 January 2017
13 January 2017Termination of appointment of Sebastian James Speight as a director on 11 January 2017
13 January 2017Termination of appointment of Sarah Cruickshank as a secretary on 11 January 2017
13 January 2017Termination of appointment of Jennifer Wright as a secretary on 11 January 2017
13 January 2017Termination of appointment of Konrad Aidan Aspinall as a director on 11 January 2017
13 January 2017Termination of appointment of Oliver Josef Breidt as a director on 11 January 2017
13 January 2017Appointment of Mr Achal Prakash Bhuwania as a director on 11 January 2017
13 January 2017Termination of appointment of Jason Murphy as a director on 11 January 2017
13 January 2017Termination of appointment of Jason Murphy as a director on 11 January 2017
13 January 2017Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 11 January 2017
13 January 2017Termination of appointment of Oliver Josef Breidt as a director on 11 January 2017
13 January 2017Appointment of Mr Achal Prakash Bhuwania as a director on 11 January 2017
13 January 2017Termination of appointment of Konrad Aidan Aspinall as a director on 11 January 2017
13 January 2017Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 11 January 2017
5 January 2017Amended full accounts made up to 31 December 2015
5 January 2017Amended full accounts made up to 31 December 2015
16 November 2016Appointment of Konrad Aidan Aspinall as a director on 11 April 2014
16 November 2016Termination of appointment of Konrad Aspinall as a director on 11 April 2014
16 November 2016Termination of appointment of Konrad Aspinall as a director on 11 April 2014
16 November 2016Appointment of Konrad Aidan Aspinall as a director on 11 April 2014
18 July 2016Full accounts made up to 31 December 2015
18 July 2016Full accounts made up to 31 December 2015
6 July 2016Appointment of Jennifer Wright as a secretary on 22 June 2016
6 July 2016Appointment of Jennifer Wright as a secretary on 22 June 2016
28 June 2016Memorandum and Articles of Association
28 June 2016Memorandum and Articles of Association
5 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
5 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
21 April 2016Resolutions
  • RES13 ‐ Company business 30/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
21 April 2016Resolutions
  • RES13 ‐ Company business 30/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
5 April 2016Satisfaction of charge 089938050001 in full
5 April 2016Registration of charge 089938050003, created on 30 March 2016
5 April 2016Registration of charge 089938050004, created on 30 March 2016
5 April 2016Registration of charge 089938050004, created on 30 March 2016
5 April 2016Registration of charge 089938050002, created on 30 March 2016
5 April 2016Registration of charge 089938050002, created on 30 March 2016
5 April 2016Registration of charge 089938050003, created on 30 March 2016
5 April 2016Satisfaction of charge 089938050001 in full
20 January 2016Registration of charge 089938050001, created on 15 January 2016
20 January 2016Registration of charge 089938050001, created on 15 January 2016
12 October 2015Total exemption full accounts made up to 31 December 2014
12 October 2015Total exemption full accounts made up to 31 December 2014
23 June 2015Director's details changed for Mr Oliver Josef Breidt on 28 May 2015
23 June 2015Director's details changed for Mr Oliver Josef Breidt on 28 May 2015
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
28 January 2015Register(s) moved to registered inspection location 15 Golden Square London W1F 9JG
28 January 2015Register(s) moved to registered inspection location 15 Golden Square London W1F 9JG
23 January 2015Termination of appointment of Kai Richter as a secretary on 19 January 2015
23 January 2015Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to 15 Golden Square London W1F 9JG
23 January 2015Register inspection address has been changed to 15 Golden Square London W1F 9JG
23 January 2015Appointment of Sarah Cruickshank as a secretary on 19 January 2015
23 January 2015Register inspection address has been changed to 15 Golden Square London W1F 9JG
23 January 2015Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to 15 Golden Square London W1F 9JG
23 January 2015Appointment of Sarah Cruickshank as a secretary on 19 January 2015
23 January 2015Termination of appointment of Kai Richter as a secretary on 19 January 2015
22 January 2015Termination of appointment of Neil Andrew Forster as a director on 19 January 2015
22 January 2015Appointment of Jason Murphy as a director on 19 January 2015
22 January 2015Appointment of Jason Murphy as a director on 19 January 2015
22 January 2015Termination of appointment of Neil Andrew Forster as a director on 19 January 2015
17 December 2014Appointment of Mr Sebastian James Speight as a director on 23 October 2014
17 December 2014Appointment of Mr Sebastian James Speight as a director on 23 October 2014
17 December 2014Appointment of Mr Neil Andrew Forster as a director on 23 October 2014
17 December 2014Appointment of Mr Neil Andrew Forster as a director on 23 October 2014
19 August 2014Current accounting period shortened from 30 April 2015 to 31 December 2014
19 August 2014Current accounting period shortened from 30 April 2015 to 31 December 2014
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 1
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 1
Sign up now to grow your client base. Plans & Pricing