RWE RENEWABLES UK SCROBY SANDS LIMITED
Company number 04127830
- Company Overview for RWE RENEWABLES UK SCROBY SANDS LIMITED (04127830)
- Filing history for RWE RENEWABLES UK SCROBY SANDS LIMITED (04127830)
- People for RWE RENEWABLES UK SCROBY SANDS LIMITED (04127830)
- Registers for RWE RENEWABLES UK SCROBY SANDS LIMITED (04127830)
- More for RWE RENEWABLES UK SCROBY SANDS LIMITED (04127830)
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) |
---|---|---|---|
05 Aug 2020 | AP03 | Appointment of Mrs Penelope Anne Sainsbury as a secretary on 1 July 2020 | |
27 Jul 2020 | AP01 | Appointment of Mr Benjamin James Freeman as a director on 1 July 2020 | |
16 Jul 2020 | CC04 | Statement of company's objects | |
16 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2020 | MA | Memorandum and Articles of Association | |
16 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | TM01 | Termination of appointment of Timothy James Bell as a director on 30 June 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT England to Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB on 1 July 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
19 Dec 2019 | PSC05 | Change of details for E.on Climate & Renewables Uk Limited as a person with significant control on 19 November 2019 | |
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2019 | AD03 | Register(s) moved to registered inspection location Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB | |
01 Nov 2019 | AD02 | Register inspection address has been changed to Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB | |
31 Oct 2019 | AD01 | Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT on 31 October 2019 | |
21 Oct 2019 | TM02 | Termination of appointment of E.on Uk Secretaries Limited as a secretary on 30 September 2019 | |
10 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
13 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Jun 2018 | AP01 | Appointment of Simon Prousch as a director on 18 June 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Alice Kyne Delahunty as a director on 31 March 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
27 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Mar 2017 | AP01 | Appointment of Timothy James Bell as a director on 1 March 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Daniel Steven Shaw as a director on 1 March 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates |