- Company Overview for C & G RENEWABLES LIMITED (07501593)
- Filing history for C & G RENEWABLES LIMITED (07501593)
- People for C & G RENEWABLES LIMITED (07501593)
- Charges for C & G RENEWABLES LIMITED (07501593)
- More for C & G RENEWABLES LIMITED (07501593)
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) |
---|---|---|---|
09 Mar 2021 | TM01 | Termination of appointment of Matthew Tingle as a director on 22 January 2021 | |
09 Mar 2021 | AP01 | Appointment of Ms Danielle Louise Strothers as a director on 22 January 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Apr 2020 | AP02 | Appointment of Thames Street Services Limited as a director on 1 April 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
01 May 2019 | MR04 | Satisfaction of charge 075015930001 in full | |
22 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Feb 2019 | AP01 | Appointment of Mr Matthew Tingle as a director on 22 January 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Sean Moore as a director on 22 January 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
12 Feb 2019 | PSC02 | Notification of Bagnall Energy Limited as a person with significant control on 7 September 2018 | |
12 Feb 2019 | PSC07 | Cessation of Populo Energy Limited as a person with significant control on 7 September 2018 | |
28 Sep 2018 | MR01 | Registration of charge 075015930003, created on 28 September 2018 | |
15 Aug 2018 | MR01 | Registration of charge 075015930002, created on 13 August 2018 | |
10 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Feb 2018 | AP01 | Appointment of Mr Sean Moore as a director on 5 February 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Michael John Hughes as a director on 5 February 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2017 | CH01 | Director's details changed for Mr Michael John Hughes on 24 November 2017 | |
14 Nov 2017 | PSC02 | Notification of Populo Energy Limited as a person with significant control on 13 April 2017 | |
14 Nov 2017 | PSC07 | Cessation of Jennifer Anne Shillabeer as a person with significant control on 13 April 2017 | |
14 Nov 2017 | PSC07 | Cessation of Gregory James Leonard Shillabeer as a person with significant control on 13 April 2017 | |
14 Nov 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 |