THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY
Company number 04241430
- Company Overview for THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY (04241430)
- Filing history for THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY (04241430)
- People for THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY (04241430)
- Charges for THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY (04241430)
- More for THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY (04241430)
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) |
---|---|---|---|
08 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
05 Nov 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Oct 2018 | CH01 | Director's details changed for Dr Nina Maria Skorupska on 1 September 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
21 Feb 2018 | AP01 | Appointment of Mr Ralph Buchanan Alexander Maddan as a director on 9 September 2017 | |
05 Feb 2018 | AD01 | Registered office address changed from , 6 Spring House Graphite Square, London, SE11 5EE, England to York House 23 Kingsway London WC2B 6UJ on 5 February 2018 | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
18 Aug 2017 | TM01 | Termination of appointment of Michael James Chesshire as a director on 18 July 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Carla Michelle Tully as a director on 30 June 2017 | |
24 May 2017 | AP01 | Appointment of Baroness Sandip Kaur Verma as a director on 9 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
08 Feb 2017 | AP01 | Appointment of Dr David James Williams as a director on 31 January 2017 | |
08 Feb 2017 | AP01 | Appointment of Ms Carla Michelle Tully as a director on 31 January 2017 | |
17 Nov 2016 | AD01 | Registered office address changed from , 25 Eccleston Place, London, United Kingdom, SW1W 9NF to York House 23 Kingsway London WC2B 6UJ on 17 November 2016 | |
08 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
18 May 2016 | AR01 | Annual return made up to 13 May 2016 no member list | |
10 Feb 2016 | TM01 | Termination of appointment of Andrew Ian Maclellan as a director on 27 December 2015 | |
09 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
20 May 2015 | AR01 | Annual return made up to 13 May 2015 no member list | |
20 May 2015 | AP01 | Appointment of Mr Michael James Chesshire as a director on 12 March 2015 | |
20 May 2015 | TM01 | Termination of appointment of Richard Arthur John Stark as a director on 15 December 2014 | |
15 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
09 Jun 2014 | AR01 | Annual return made up to 13 May 2014 no member list |