GRESHAM HOUSE RENEWABLE ENERGY VCT 1 PLC
Company number 07378392
- Company Overview for GRESHAM HOUSE RENEWABLE ENERGY VCT 1 PLC (07378392)
- Filing history for GRESHAM HOUSE RENEWABLE ENERGY VCT 1 PLC (07378392)
- People for GRESHAM HOUSE RENEWABLE ENERGY VCT 1 PLC (07378392)
- Charges for GRESHAM HOUSE RENEWABLE ENERGY VCT 1 PLC (07378392)
- More for GRESHAM HOUSE RENEWABLE ENERGY VCT 1 PLC (07378392)
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) |
---|---|---|---|
22 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 no member list
Statement of capital on 2014-09-22
|
|
01 Jul 2014 | AD01 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 1 July 2014 | |
04 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 27 May 2014
|
|
28 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
27 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
03 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2013 | MR01 | Registration of charge 073783920001 | |
23 Sep 2013 | AR01 | Annual return made up to 16 September 2013 no member list | |
23 Sep 2013 | AD04 | Register(s) moved to registered office address | |
23 Sep 2013 | CH03 | Secretary's details changed for Grant Leslie Whitehouse on 16 September 2013 | |
17 Jun 2013 | AUD | Auditor's resignation | |
13 Jun 2013 | AUD | Auditor's resignation | |
14 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
16 Oct 2012 | CH03 | Secretary's details changed for Grant Leslie Whitehouse on 16 October 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 16 September 2012 no member list | |
26 Sep 2012 | AD02 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA | |
25 Sep 2012 | CH01 | Director's details changed for Mr Stephen John Hay on 1 September 2012 | |
25 Sep 2012 | CH01 | Director's details changed for Mr Harold Michael Clunie Cunningham on 1 September 2012 | |
25 Sep 2012 | CH01 | Director's details changed for Mr Benjamin James Ernest Guest on 1 September 2012 | |
25 Sep 2012 | AD03 | Register(s) moved to registered inspection location | |
20 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 5 April 2012
|
|
05 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 2 April 2012
|
|
29 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2012 | AA | Interim accounts made up to 31 December 2011 |