Advanced company searchLink opens in new window

GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC

Company number 07378395

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)
20 Jul 2017 CH01 Director's details changed for Mr Christian James Kurt Yates on 20 July 2017
20 Jul 2017 CH01 Director's details changed for Mr Peter Saville Wisher on 20 July 2017
03 Apr 2017 AA Full accounts made up to 30 September 2016
30 Mar 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • 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
20 Feb 2017 AP01 Appointment of Mr Matthew Benedict Evans as a director on 31 January 2017
20 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with no updates
08 Aug 2016 SH06 Cancellation of shares. Statement of capital on 27 June 2016
  • GBP 61,303.99
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 Alexander Robert Hambro as a director on 7 March 2016
13 May 2016 TM01 Termination of appointment of Bozkurt Aydinoglu 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 073783950002, 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 61,507.891
21 Sep 2015 TM01 Termination of appointment of Gareth Edward Owen as a director on 15 December 2014
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 09/03/2015
17 Dec 2014 AP01 Appointment of Mr Bozkurt Aydinoglu as a director on 15 December 2014
22 Sep 2014 AR01 Annual return made up to 16 September 2014 no member list
Statement of capital on 2014-09-22
  • GBP 61,507.891
22 Sep 2014 AD04 Register(s) moved to registered office address 5Th Floor, Ergon House Horseferry Road London SW1P 2AL
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 61,507.89
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 60,369.27
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