- Company Overview for AEE RENEWABLES UK 13 LIMITED (07424416)
- Filing history for AEE RENEWABLES UK 13 LIMITED (07424416)
- People for AEE RENEWABLES UK 13 LIMITED (07424416)
- Charges for AEE RENEWABLES UK 13 LIMITED (07424416)
- More for AEE RENEWABLES UK 13 LIMITED (07424416)
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) |
---|---|---|---|
06 Jan 2025 | AD01 | Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025 | |
22 Nov 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
27 Oct 2024 | CS01 | Confirmation statement made on 27 October 2024 with updates | |
30 Sep 2024 | AD01 | Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 30 September 2024 | |
30 Sep 2024 | CH01 | Director's details changed for Mr Nuno Miguel Palhares Tome on 30 September 2024 | |
30 Sep 2024 | CH01 | Director's details changed for Ms Saffron Hooper-Kay on 30 September 2024 | |
07 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with updates | |
02 Jun 2023 | AD01 | Registered office address changed from C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW England to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 June 2023 | |
02 Jun 2023 | AP01 | Appointment of Ms Saffron Hooper-Kay as a director on 26 April 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of Gareth Edward Owen as a director on 26 April 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of Benjamin James Ernest Guest as a director on 26 April 2023 | |
02 Jun 2023 | AP01 | Appointment of Mr Nuno Miguel Palhares Tome as a director on 26 April 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of Bozkurt Aydinoglu as a director on 26 April 2023 | |
10 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
05 Aug 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
02 Jan 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
16 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
30 Nov 2020 | PSC05 | Change of details for Ayshford Solar (Holding) Ltd. as a person with significant control on 27 October 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Bozkurt Aydinoglu on 27 October 2020 | |
30 Nov 2020 | PSC07 | Cessation of Gresham House Renewable Energy Vct2 Plc as a person with significant control on 27 October 2020 | |
30 Nov 2020 | PSC07 | Cessation of Gresham House Renewable Energy Vct1 Plc as a person with significant control on 27 October 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from 5 C/O Gresham House Asset Management Limited New Street Square London EC4A 3TW England to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on 25 March 2020 |