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)
04 Oct 2011 AD02 Register inspection address has been changed
27 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
26 Sep 2011 SH01 Statement of capital following an allotment of shares on 11 August 2011
  • GBP 51,927.95
18 Apr 2011 SH01 Statement of capital following an allotment of shares on 5 April 2011
  • GBP 32,679.08
12 Jan 2011 SH01 Statement of capital following an allotment of shares on 28 September 2010
  • GBP 50,000.004
06 Jan 2011 SH01 Statement of capital following an allotment of shares on 6 December 2010
  • GBP 5,495,200.00
29 Dec 2010 AP03 Appointment of Grant Leslie Whitehouse as a secretary
29 Dec 2010 AP01 Appointment of The Hon Alexander Robert Hambro as a director
29 Dec 2010 AP01 Appointment of Mr Peter Saville Wisher as a director
29 Dec 2010 AP01 Appointment of Mr Christian James Kurt Yates as a director
29 Dec 2010 TM02 Termination of appointment of Alan Banes as a secretary
29 Dec 2010 TM01 Termination of appointment of Anthony Hunt as a director
29 Dec 2010 TM01 Termination of appointment of Alan Banes as a director
29 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Oct 2010 MISC IC01 intention to carry on as an ivestment company
28 Sep 2010 CERT8A Commence business and borrow
28 Sep 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
28 Sep 2010 TM01 Termination of appointment of Dunstana Davies as a director
28 Sep 2010 TM01 Termination of appointment of Waterlow Nominees Limited as a director
28 Sep 2010 AP01 Appointment of Alan Lawrence Banes as a director
28 Sep 2010 AP01 Appointment of Anthony Jonathan Hunt as a director
28 Sep 2010 AP03 Appointment of Alan Lawrence Banes as a secretary
28 Sep 2010 SH50 Trading certificate for a public company
16 Sep 2010 NEWINC Incorporation