- Company Overview for LANCASHIRE RENEWABLES LIMITED (05881147)
- Filing history for LANCASHIRE RENEWABLES LIMITED (05881147)
- People for LANCASHIRE RENEWABLES LIMITED (05881147)
- More for LANCASHIRE RENEWABLES LIMITED (05881147)
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) |
---|---|---|---|
06 Jun 2017 | TM01 | Termination of appointment of David Howarth as a director on 1 June 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Jacqueline Ilse Oakes as a director on 1 June 2017 | |
09 Feb 2017 | AP01 | Appointment of Councillor Mark Peter Smith as a director on 1 February 2017 | |
23 Nov 2016 | TM01 | Termination of appointment of Frederick James Jackson as a director on 23 November 2016 | |
16 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
14 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
27 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
21 Apr 2015 | AD01 | Registered office address changed from , PO Box PO Box 78, County Hall Fishergate, Preston, Lancashire, PR1 8XJ, England to County Hall PO Box 78 Fishergate Preston Lancashire PR1 8XJ on 21 April 2015 | |
13 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
03 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2014 | AP01 | Appointment of Councillor Frederick James Jackson as a director on 17 October 2014 | |
08 Oct 2014 | TM02 | Termination of appointment of Lancashire County Council as a secretary on 31 July 2014 | |
08 Oct 2014 | AP03 | Appointment of Mr Ian Young as a secretary on 1 August 2014 | |
29 Aug 2014 | AP04 | Appointment of Lancashire County Council as a secretary on 31 July 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Victoria Elizabeth Quinlan as a director on 31 July 2014 | |
04 Aug 2014 | TM02 | Termination of appointment of Ailison Louise Mitchell as a secretary on 31 July 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from , Environmental Education Centre Lancashire Waste Technology Park, Sustainability Way, Leyland, Lancashire, PR21 6TB to County Hall PO Box 78 Fishergate Preston Lancashire PR1 8XJ on 4 August 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Dimitrios Hatzis as a director on 31 July 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Raymond Bradley Thomas Boswell as a director on 31 July 2014 | |
04 Aug 2014 | AP01 | Appointment of County Councillor Jacqueline Ilse Oakes as a director on 31 July 2014 | |
04 Aug 2014 | AP01 | Appointment of County Councillor Tony Martin as a director on 31 July 2014 | |
04 Aug 2014 | AP01 | Appointment of County Councillor David Howarth as a director on 31 July 2014 | |
04 Aug 2014 | AP01 | Appointment of County Councillor Albert Atkinson as a director on 31 July 2014 |