GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC
Company number 07378395
- Company Overview for GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC (07378395)
- Filing history for GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC (07378395)
- People for GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC (07378395)
- Charges for GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC (07378395)
- More for GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC (07378395)
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) |
---|---|---|---|
23 Oct 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
17 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
01 May 2020 | CH01 | Director's details changed for Mr Giles Anthony Clark on 16 April 2020 | |
30 Dec 2019 | AA | Full accounts made up to 30 September 2019 | |
30 Oct 2019 | AP04 | Appointment of Jtc (Uk) Limited as a secretary on 30 October 2019 | |
30 Oct 2019 | TM02 | Termination of appointment of Grant Leslie Whitehouse as a secretary on 30 October 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from , 6th Floor, St Magnus House Lower Thames Street, London, EC3R 6HD, England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 30 October 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2019 | AA | Full accounts made up to 30 September 2018 | |
07 Mar 2019 | CERTNM |
Company name changed hazel renewable energy VCT2 PLC\certificate issued on 07/03/19
|
|
07 Mar 2019 | CONNOT | Change of name notice | |
18 Feb 2019 | RP04CS01 | Second filing of Confirmation Statement dated 16/09/2018 | |
27 Sep 2018 | AD02 | Register inspection address has been changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Market Services 34 Beckenham Road Beckenham Kent BR3 4TU | |
27 Sep 2018 | CS01 |
Confirmation statement made on 16 September 2018 with no updates
|
|
29 Jun 2018 | SH03 | Return of purchase of own shares 23/02/18 treasury capital £4487.112 | |
02 May 2018 | SH01 |
Statement of capital following an allotment of shares on 27 April 2018
|
|
06 Apr 2018 | MA | Memorandum and Articles of Association | |
06 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2018 | AA | Full accounts made up to 30 September 2017 | |
03 Jan 2018 | AP01 | Appointment of Mr Giles Clark as a director on 7 November 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from , 5th Floor, Ergon House Horseferry Road, London, SW1P 2AL to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 28 September 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
07 Sep 2017 | TM01 | Termination of appointment of Peter Saville Wisher as a director on 28 July 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Mr Matthew Benedict Evans on 20 July 2017 |