- Company Overview for EDF ENERGY RENEWABLES LIMITED (06456689)
- Filing history for EDF ENERGY RENEWABLES LIMITED (06456689)
- People for EDF ENERGY RENEWABLES LIMITED (06456689)
- More for EDF ENERGY RENEWABLES LIMITED (06456689)
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) |
---|---|---|---|
03 Apr 2018 | TM01 | Termination of appointment of Matthieu Thomas Hue as a director on 16 March 2018 | |
27 Mar 2018 | AP01 | Appointment of Mr Frederic Marie Albert Belloy as a director on 16 March 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Owen John Henry Forster as a director on 16 March 2018 | |
23 Mar 2018 | AP01 | Appointment of Matthew Sykes as a director on 16 March 2018 | |
23 Mar 2018 | AP01 | Appointment of Robert Guyler as a director on 16 March 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr Emilio Alessandro Zito as a director on 16 March 2018 | |
27 Feb 2018 | PSC02 | Notification of Edf En Uk Limited as a person with significant control on 30 January 2018 | |
27 Feb 2018 | PSC02 | Notification of Edf Energy (Energy Branch) Limited as a person with significant control on 30 January 2018 | |
27 Feb 2018 | PSC07 | Cessation of Edf Energy Renewables Holdings Limited as a person with significant control on 30 January 2018 | |
19 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 30 January 2018
|
|
16 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|
|
24 Nov 2017 | PSC05 | Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017 | |
24 Nov 2017 | AD01 | Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 | |
24 Nov 2017 | AD01 | Registered office address changed from 40 Grosvenor Place London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 24 November 2017 | |
02 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
20 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
12 Apr 2017 | AP01 | Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 | |
11 Feb 2017 | TM01 | Termination of appointment of Denis Rouhier as a director on 1 February 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Matthew Sykes as a director on 1 February 2017 | |
30 Dec 2016 | TM01 | Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 | |
29 Dec 2016 | AP01 | Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jun 2016 | AP01 | Appointment of Mr Owen John Henry Forster as a director on 1 June 2016 |