Advanced company searchLink opens in new window

RESILIENT ENERGY GREAT DUNKILNS LIMITED

Company number 07466498

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)
14 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
14 Dec 2020 PSC05 Change of details for Resilient Energy Forest of Dean Limited as a person with significant control on 25 September 2020
21 Sep 2020 AD04 Register(s) moved to registered office address One Glass Wharf Bristol BS2 0ZX
21 Sep 2020 AD01 Registered office address changed from The Woodlands Woodside Woolaston Lydney Gloucestershire GL15 6PS to One Glass Wharf Bristol BS2 0ZX on 21 September 2020
21 Sep 2020 PSC05 Change of details for Resilient Energy Alvington Court Renewables Limited as a person with significant control on 22 November 2019
20 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
09 Oct 2019 AA Full accounts made up to 31 March 2019
09 May 2019 MR01 Registration of a charge
29 Apr 2019 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to The Woodlands Woodside Woolaston Lydney Gloucestershire GL15 6PS
26 Apr 2019 MR01 Registration of charge 074664980001, created on 9 April 2019
26 Apr 2019 MR01 Registration of charge 074664980002, created on 9 April 2019
23 Apr 2019 SH20 Statement by Directors
23 Apr 2019 SH19 Statement of capital on 23 April 2019
  • GBP 12,500
23 Apr 2019 CAP-SS Solvency Statement dated 10/04/19
23 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
23 Apr 2019 SH08 Change of share class name or designation
02 Apr 2019 PSC07 Cessation of The Resilience Centre Limited as a person with significant control on 29 March 2019
02 Apr 2019 PSC07 Cessation of Anthony David Cooke as a person with significant control on 29 March 2019
02 Apr 2019 TM01 Termination of appointment of Anthony David Cooke as a director on 29 March 2019
02 Apr 2019 PSC02 Notification of Resilient Energy Alvington Court Renewables Limited as a person with significant control on 29 March 2019
02 Apr 2019 TM02 Termination of appointment of Quayseco Limited as a secretary on 29 March 2019
01 Apr 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
01 Apr 2019 MAR Re-registration of Memorandum and Articles
01 Apr 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
01 Apr 2019 RR02 Re-registration from a public company to a private limited company