Advanced company searchLink opens in new window

SOUTH MARSTON RENEWABLES LIMITED

Company number 07238683

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 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement 21/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2012 TM01 Termination of appointment of Tess Sundelin as a director
04 Apr 2012 TM01 Termination of appointment of Niels Kroner as a director
04 Apr 2012 TM01 Termination of appointment of Jurgen Doring as a director
04 Apr 2012 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 4 April 2012
02 Apr 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 21/02/2012
21 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 February 2012
  • GBP 3,935
  • ANNOTATION A second filed SH01 was registered on 02/04/2012
10 Jan 2012 AP01 Appointment of Tess Sundelin as a director
10 Jan 2012 TM01 Termination of appointment of Dominic Faber as a director
07 Oct 2011 SH01 Statement of capital following an allotment of shares on 22 September 2011
  • GBP 1,657
27 Sep 2011 AP01 Appointment of Gareth Edward Owen as a director
27 Sep 2011 AP01 Appointment of Mr Benjamin James Ernest Guest as a director
27 Sep 2011 SH01 Statement of capital following an allotment of shares on 17 September 2011
  • GBP 1,656
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Sep 2011 SH01 Statement of capital following an allotment of shares on 25 August 2011
  • GBP 1,196
05 Sep 2011 CERTNM Company name changed aee renewables uk 1 LIMITED\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-08-25
05 Sep 2011 CONNOT Change of name notice
17 Jun 2011 AP01 Appointment of Dominic Faber as a director
14 Jun 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
05 May 2010 AP01 Appointment of Niels Kroner as a director
05 May 2010 AP01 Appointment of Jurgen Detlef Doring as a director
05 May 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 December 2010
04 May 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2010
04 May 2010 TM01 Termination of appointment of Graham Cowan as a director
29 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)