Advanced company searchLink opens in new window

OFFSHORE RENEWABLE ENERGY CATAPULT

Company number 04659351

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)
04 Feb 2015 AP03 Appointment of Mr Andrew Peter Lindsay Walls as a secretary on 2 February 2015
04 Feb 2015 TM02 Termination of appointment of David Bernard Currie as a secretary on 2 February 2015
04 Feb 2015 AP01 Appointment of Mr Andrew Peter Lindsay Walls as a director
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 04/02/2015 for Andrew Peter Lindsay Walls
04 Feb 2015 AP01 Appointment of Mr Andrew Peter Lindsay Walls as a director on 2 February 2015
28 Jan 2015 TM01 Termination of appointment of Miriam Valerie Greenwood as a director on 23 January 2015
08 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
15 Aug 2014 AP03 Appointment of Mr David Bernard Currie as a secretary on 16 April 2014
31 Jul 2014 AP01 Appointment of Mr Robert William Saunders as a director on 31 March 2014
03 Jun 2014 AP01 Appointment of Mr Andrew John Jamieson as a director
28 May 2014 AP01 Appointment of Miss Miriam Valerie Greenwood as a director
16 May 2014 AP01 Appointment of Dr Colin William Hood as a director
16 May 2014 AP01 Appointment of Professor Sir James Rufus Mcdonald as a director
15 May 2014 AP01 Appointment of Mr Alan Geoffrey Moore as a director
15 May 2014 AP01 Appointment of Baroness Helen Lawrie Liddell as a director
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2014 CERTNM Company name changed national renewable energy centre LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
09 Apr 2014 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
09 Apr 2014 CONNOT Change of name notice
04 Apr 2014 TM02 Termination of appointment of Richard Marr as a secretary
04 Apr 2014 TM01 Termination of appointment of Richard Marr as a director
04 Apr 2014 TM01 Termination of appointment of Trevor Murch as a director
04 Apr 2014 TM01 Termination of appointment of Jeffrey Mcintosh as a director
04 Mar 2014 AR01 Annual return made up to 7 February 2014 no member list
03 Mar 2014 CH01 Director's details changed for Mr Richard Marr on 1 January 2014
03 Mar 2014 CH03 Secretary's details changed for Mr Richard Marr on 1 January 2014