- Company Overview for SOUTH MARSTON RENEWABLES LIMITED (07238683)
- Filing history for SOUTH MARSTON RENEWABLES LIMITED (07238683)
- People for SOUTH MARSTON RENEWABLES LIMITED (07238683)
- Charges for SOUTH MARSTON RENEWABLES LIMITED (07238683)
- More for SOUTH MARSTON RENEWABLES LIMITED (07238683)
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
|
|
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
|
|
21 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 20 February 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
|
|
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
|
|
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
|
|
05 Sep 2011 | CERTNM |
Company name changed aee renewables uk 1 LIMITED\certificate issued on 05/09/11
|
|
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
|