- Company Overview for AEE RENEWABLES UK 33 LIMITED (07506801)
- Filing history for AEE RENEWABLES UK 33 LIMITED (07506801)
- People for AEE RENEWABLES UK 33 LIMITED (07506801)
- Charges for AEE RENEWABLES UK 33 LIMITED (07506801)
- Registers for AEE RENEWABLES UK 33 LIMITED (07506801)
- More for AEE RENEWABLES UK 33 LIMITED (07506801)
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
|
|
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
16 Jan 2017 | TM01 |
Termination of appointment of Gareth Edward Owen as a director on 11 January 2017
|
|
16 Jan 2017 | TM01 |
Termination of appointment of Benjamin James Ernest Guest as a director on 11 January 2017
|
|
16 Jan 2017 | AP01 |
Appointment of Mr Surinder Singh Toor as a director on 11 January 2017
|
|
16 Jan 2017 | AP01 |
Appointment of Mr Charles John Gore Hazelwood as a director on 11 January 2017
|
|
16 Jan 2017 | MR04 | Satisfaction of charge 075068010003 in full | |
15 Nov 2016 | CS01 |
01/11/16 Statement of Capital gbp 1.99
|
|
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
|
|
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
|
|
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
|
|
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 |