RESILIENT ENERGY GREAT DUNKILNS LIMITED
Company number 07466498
- Company Overview for RESILIENT ENERGY GREAT DUNKILNS LIMITED (07466498)
- Filing history for RESILIENT ENERGY GREAT DUNKILNS LIMITED (07466498)
- People for RESILIENT ENERGY GREAT DUNKILNS LIMITED (07466498)
- Charges for RESILIENT ENERGY GREAT DUNKILNS LIMITED (07466498)
- More for RESILIENT ENERGY GREAT DUNKILNS LIMITED (07466498)
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
|
|
23 Apr 2019 | CAP-SS | Solvency Statement dated 10/04/19 | |
23 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
01 Apr 2019 | RR02 | Re-registration from a public company to a private limited company |