Advanced company searchLink opens in new window

GRESHAM HOUSE RENEWABLE ENERGY VCT 1 PLC

Company number 07378392

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)
28 Sep 2017 AD01 Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor, St Magnus House Lower Thames Street London EC3R 6HD on 28 September 2017
21 Jul 2017 CH01 Director's details changed
20 Jul 2017 CH01 Director's details changed for Mr Stephen John Hay on 20 July 2017
20 Jul 2017 CH01 Director's details changed for Mr Stuart James Knight on 20 July 2017
20 Jul 2017 TM01 Termination of appointment of Harold Michael Clunie Cunningham as a director on 4 July 2017
04 Apr 2017 AA Full accounts made up to 30 September 2016
30 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ To receive and adopt the report and accounts for the year ended 30 september 2016 together with the report of vthe auditor/auditor re-appointed 30/09/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Feb 2017 AP01 Appointment of Mr Stuart James Knight as a director on 31 January 2017
16 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 19/01/2017
20 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with no updates
19 Sep 2016 SH06 Cancellation of shares. Statement of capital on 18 August 2016
  • GBP 59,615.83
19 Sep 2016 SH03 Purchase of own shares.
26 Aug 2016 SH06 Cancellation of shares. Statement of capital on 9 August 2016
  • GBP 59,846.17
26 Aug 2016 SH03 Purchase of own shares.
08 Aug 2016 SH06 Cancellation of shares. Statement of capital on 7 July 2016
  • GBP 60,395.82
08 Aug 2016 SH06 Cancellation of shares. Statement of capital on 27 June 2016
  • GBP 60,832.82
25 Jul 2016 SH03 Purchase of own shares.
25 Jul 2016 SH03 Purchase of own shares.
17 May 2016 AD03 Register(s) moved to registered inspection location C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
13 May 2016 TM01 Termination of appointment of Benjamin James Ernest Guest as a director on 7 March 2016
05 May 2016 AA Full accounts made up to 30 September 2015
03 Mar 2016 MR01 Registration of charge 073783920002, created on 2 March 2016
21 Sep 2015 AR01 Annual return made up to 16 September 2015 no member list
Statement of capital on 2015-09-21
  • GBP 61,342.412
24 Mar 2015 AA Full accounts made up to 30 September 2014
23 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Adoption of accts for 30/9/2014; section 693(4) of ca 2006 09/03/2015