Advanced company searchLink opens in new window

RENEWABLE ENERGY GENERATION LIMITED

Company number 07489910

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)
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
13 Aug 2018 TM01 Termination of appointment of Alan Adi Yazdabadi as a director on 10 August 2018
30 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Mar 2017 AP01 Appointment of Mr Richard Sloper as a director on 24 March 2017
24 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 11,000.01
05 Jan 2016 SH19 Statement of capital on 5 January 2016
  • GBP 11,000.01
23 Dec 2015 MR01 Registration of charge 074899100001, created on 16 December 2015
14 Dec 2015 SH20 Statement by Directors
14 Dec 2015 CAP-SS Solvency Statement dated 27/11/15
14 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be reduced 27/11/2015
07 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2015 AD01 Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 4 September 2015
02 Jul 2015 TM02 Termination of appointment of Grant Leslie Whitehouse as a secretary on 1 June 2015
01 Jul 2015 AP01 Appointment of Andrew Jonathan Charles Newman as a director on 8 May 2015
01 Jul 2015 AP01 Appointment of Mr Robin Francis Chamberlayne as a director on 8 May 2015
01 Jul 2015 AP01 Appointment of Mr Alan Adi Yazdabadi as a director on 8 May 2015
17 Jun 2015 TM01 Termination of appointment of Simon Pringle as a director on 11 May 2015
01 Jun 2015 TM01 Termination of appointment of Simon Pringle as a director on 11 May 2015
28 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 11,000.01
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jul 2014 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014