- Company Overview for PHOENIX RENEWABLES LTD (07477370)
- Filing history for PHOENIX RENEWABLES LTD (07477370)
- People for PHOENIX RENEWABLES LTD (07477370)
- More for PHOENIX RENEWABLES LTD (07477370)
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) |
---|---|---|---|
19 Apr 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
16 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
26 Feb 2021 | MA | Memorandum and Articles of Association | |
26 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
22 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 16 October 2020
|
|
08 Dec 2020 | PSC07 | Cessation of Retig Ltd as a person with significant control on 16 November 2020 | |
08 Dec 2020 | PSC02 | Notification of Liberty Global Europe 2 Limited as a person with significant control on 16 November 2020 | |
08 Dec 2020 | PSC02 | Notification of Retig Ltd as a person with significant control on 3 August 2018 | |
08 Dec 2020 | PSC07 | Cessation of Christopher James Russell as a person with significant control on 3 August 2018 | |
18 Nov 2020 | AP01 | Appointment of Mr Jason Spencer Simpson as a director on 16 November 2020 | |
18 Nov 2020 | AP01 | Appointment of Mr Jonathan David Pearson as a director on 16 November 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Christopher James Russell as a director on 16 November 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from Unit 59-62 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to Griffin House 161 Hammersmith Road London W6 8BS on 18 November 2020 | |
14 Oct 2020 | TM02 | Termination of appointment of Suzanne Louise Hayward as a secretary on 1 October 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Kazushige Katamura as a director on 17 September 2020 | |
25 Mar 2020 | AP01 | Appointment of Mr Kazushige Katamura as a director on 19 March 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Simon James Perkins as a director on 28 February 2020 | |
25 Feb 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
26 Dec 2018 | CS01 | Confirmation statement made on 23 December 2018 with updates | |
26 Dec 2018 | PSC01 | Notification of Christopher Russell as a person with significant control on 3 August 2018 | |
26 Dec 2018 | PSC07 | Cessation of Thomas Philip Newby as a person with significant control on 3 August 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Matthew Neil Morgan on 10 October 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr Simon James Perkins as a director on 3 August 2018 |