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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
15 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
|