- Company Overview for MILLENNIUM RENEWABLES LIMITED (03832648)
- Filing history for MILLENNIUM RENEWABLES LIMITED (03832648)
- People for MILLENNIUM RENEWABLES LIMITED (03832648)
- More for MILLENNIUM RENEWABLES LIMITED (03832648)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Oct 2014 | TM01 | Termination of appointment of Anthony Brown as a director on 17 October 2014 | |
22 Sep 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 | |
20 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-20
|
|
20 Sep 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
20 Sep 2014 | AP01 | Appointment of Mr David Hickson as a director on 19 August 2014 | |
11 Jun 2014 | CERTNM |
Company name changed empty homes nationwide holdings LIMITED\certificate issued on 11/06/14
|
|
03 Apr 2014 | TM01 | Termination of appointment of Roger Frye as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Oliver Smets as a director | |
03 Dec 2013 | AP01 | Appointment of Oliver John Otto Smets as a director | |
03 Dec 2013 | AP01 | Appointment of Mr Anthony Brown as a director | |
03 Dec 2013 | AP01 | Appointment of Mr Roger Eric Frye as a director | |
02 Dec 2013 | CERTNM |
Company name changed fortnom & co. LIMITED\certificate issued on 02/12/13
|
|
02 Dec 2013 | CONNOT | Change of name notice | |
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
26 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
24 Oct 2012 | TM02 | Termination of appointment of Peter Drown as a secretary | |
09 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
13 Oct 2011 | TM01 | Termination of appointment of Anthony Lombard Knight as a director | |
07 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
07 Oct 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
05 Oct 2011 | TM02 | Termination of appointment of Sterling Moor Limited as a secretary | |
05 Oct 2011 | AP03 | Appointment of Peter Loring Drown as a secretary | |
06 Sep 2011 | TM01 | Termination of appointment of Anthony Lombard Knight as a director | |
31 Aug 2011 | TM01 | Termination of appointment of Marianne Kinde as a director |