EDF ENERGY RENEWABLES HOLDINGS LIMITED
Company number 06658187
- Company Overview for EDF ENERGY RENEWABLES HOLDINGS LIMITED (06658187)
- Filing history for EDF ENERGY RENEWABLES HOLDINGS LIMITED (06658187)
- People for EDF ENERGY RENEWABLES HOLDINGS LIMITED (06658187)
- Charges for EDF ENERGY RENEWABLES HOLDINGS LIMITED (06658187)
- More for EDF ENERGY RENEWABLES HOLDINGS LIMITED (06658187)
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) |
---|---|---|---|
27 Jun 2018 | AP01 | Appointment of Mr Matthieu Thomas Hue as a director on 27 June 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
06 Apr 2018 | PSC02 | Notification of Edf Energy Renewables Limited as a person with significant control on 16 March 2018 | |
06 Apr 2018 | PSC07 | Cessation of Edf Energy (Energy Branch) Limited as a person with significant control on 16 March 2018 | |
06 Apr 2018 | PSC07 | Cessation of Edf En Uk Limited as a person with significant control on 16 March 2018 | |
06 Apr 2018 | MR04 | Satisfaction of charge 066581870002 in full | |
27 Mar 2018 | TM01 | Termination of appointment of Michael James Harrison as a director on 16 March 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr Emilio Alessandro Zito as a director on 16 March 2018 | |
17 Jan 2018 | PSC05 | Change of details for Edf Energy (Energy Branch) Limited as a person with significant control on 9 January 2018 | |
27 Dec 2017 | MR04 | Satisfaction of charge 066581870003 in full | |
27 Dec 2017 | MR04 | Satisfaction of charge 066581870004 in full | |
27 Dec 2017 | MR04 | Satisfaction of charge 066581870006 in full | |
27 Dec 2017 | MR04 | Satisfaction of charge 066581870005 in full | |
24 Nov 2017 | AD01 | Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA on 24 November 2017 | |
22 Sep 2017 | TM01 | Termination of appointment of Gwen Susan Parry-Jones as a director on 14 September 2017 | |
22 Sep 2017 | AP01 | Appointment of Mr Michael James Harrison as a director on 14 September 2017 | |
02 Sep 2017 | MR04 | Satisfaction of charge 066581870007 in full | |
02 Sep 2017 | MR04 | Satisfaction of charge 066581870008 in full | |
01 Sep 2017 | MR04 | Satisfaction of charge 066581870001 in full | |
03 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
20 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 31 December 2016
|
|
18 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 31 December 2016
|
|
16 Dec 2016 | AP01 | Appointment of Mr Frederic Marie Albert Belloy as a director on 21 November 2016 |