RWE RENEWABLES UK LONDON ARRAY LIMITED
Company number 05321254
- Company Overview for RWE RENEWABLES UK LONDON ARRAY LIMITED (05321254)
- Filing history for RWE RENEWABLES UK LONDON ARRAY LIMITED (05321254)
- People for RWE RENEWABLES UK LONDON ARRAY LIMITED (05321254)
- Registers for RWE RENEWABLES UK LONDON ARRAY LIMITED (05321254)
- More for RWE RENEWABLES UK LONDON ARRAY LIMITED (05321254)
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) |
---|---|---|---|
29 Dec 2020 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
06 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
05 Aug 2020 | TM01 | Termination of appointment of Simon Prousch as a director on 1 July 2020 | |
05 Aug 2020 | AP03 | Appointment of Mrs Penelope Anne Sainsbury as a secretary on 1 July 2020 | |
04 Aug 2020 | AP01 | Appointment of Mr Sam Peter Baneke as a director on 1 July 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Adrian Joseph Chatterton as a director on 1 July 2020 | |
27 Jul 2020 | AP01 | Appointment of Dr Johannes Boske as a director on 1 July 2020 | |
27 Jul 2020 | AP01 | Appointment of Dr Thomas Michel as a director on 1 July 2020 | |
16 Jul 2020 | MA | Memorandum and Articles of Association | |
16 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2020 | CC04 | Statement of company's objects | |
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 | |
23 Jan 2020 | CS01 | Confirmation statement made on 24 December 2019 with updates | |
23 Jan 2020 | 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 Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB England to Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT on 31 October 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB on 31 October 2019 | |
21 Oct 2019 | TM02 | Termination of appointment of E.on Uk Secretaries Limited as a secretary on 30 September 2019 | |
11 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
13 Jul 2018 | AA | Full accounts made up to 31 December 2017 |