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)
22 Sep 2014 AR01 Annual return made up to 16 September 2014 no member list
Statement of capital on 2014-09-22
  • GBP 61,342.412
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
  • GBP 61,342.42
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 60,292.04
27 Mar 2014 AA Full accounts made up to 30 September 2013
03 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of accts, appt of directors and auditors 11/03/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 56,820.13
05 Apr 2012 SH01 Statement of capital following an allotment of shares on 2 April 2012
  • GBP 5,649,523
29 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
28 Feb 2012 AA Interim accounts made up to 31 December 2011