Advanced company searchLink opens in new window

AEE RENEWABLES UK 33 LIMITED

Company number 07506801

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)
13 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2017 RP04TM01 Second filing for the termination of Benjamin Guest as a director
08 Feb 2017 RP04TM01 Second filing for the termination of Thomas Vernon as a director
08 Feb 2017 RP04TM01 Second filing for the termination of Gareth Owen as a director
08 Feb 2017 RP04AP01 Second filing for the appointment of Surinder Toor as a director
08 Feb 2017 RP04AP01 Second filing for the appointment of Charles Hazelwood as a director
17 Jan 2017 AD01 Registered office address changed from C/O C/O Hazel Capital Llp 2nd Floor 227 Shepherds Bush Road London to Rex House 4th Floor 4-12 Regent Street London SW1Y 4PE on 17 January 2017
16 Jan 2017 TM01 Termination of appointment of Thomas Andrew Vernon as a director on 11 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 08/02/2017
16 Jan 2017 TM01 Termination of appointment of Gareth Edward Owen as a director on 11 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 08/02/2017
16 Jan 2017 TM01 Termination of appointment of Benjamin James Ernest Guest as a director on 11 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 08/02/2017
16 Jan 2017 AP01 Appointment of Mr Surinder Singh Toor as a director on 11 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 08/02/2017
16 Jan 2017 AP01 Appointment of Mr Charles John Gore Hazelwood as a director on 11 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 08/02/2017
16 Jan 2017 MR04 Satisfaction of charge 075068010003 in full
15 Nov 2016 CS01 01/11/16 Statement of Capital gbp 1.99
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information and Information about people with significant control) was registered on 12/05/2017
07 Oct 2016 AA Full accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1.99
14 Oct 2015 AA Full accounts made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 26 January 2015 no member list
Statement of capital on 2015-03-03
  • GBP 1
13 Nov 2014 AD01 Registered office address changed from C/O Hazel Capital Llp 59 Gloucester Place London W1U 8JH to C/O C/O 2Nd Floor 227 Shepherds Bush Road London on 13 November 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
04 Oct 2013 AA Full accounts made up to 31 December 2012
25 Jul 2013 MR04 Satisfaction of charge 1 in full
25 Jul 2013 MR04 Satisfaction of charge 2 in full