Advanced company searchLink opens in new window

MILLENNIUM RENEWABLES LIMITED

Company number 03832648

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2013-11-19
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
  • GBP 1,000
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