Advanced company searchLink opens in new window

NORTHACRE RENEWABLE ENERGY LIMITED

Company number 07594338

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)
23 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2024 MA Memorandum and Articles of Association
19 Aug 2024 MR04 Satisfaction of charge 075943380003 in full
19 Aug 2024 MR04 Satisfaction of charge 075943380002 in full
08 Aug 2024 PSC07 Cessation of Evero Energy Holdings (Dev) Limited as a person with significant control on 10 July 2024
08 Aug 2024 PSC02 Notification of Qair Env Holding Uk Ltd as a person with significant control on 10 July 2024
26 Jul 2024 TM01 Termination of appointment of a director
25 Jul 2024 TM01 Termination of appointment of Alan George Pardoe as a director on 10 July 2024
24 Jul 2024 TM01 Termination of appointment of Alexander John Young as a director on 10 July 2024
24 Jul 2024 TM01 Termination of appointment of Neil Mather Jackson Bennett as a director on 10 July 2024
24 Jul 2024 AD01 Registered office address changed from C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ United Kingdom to 1 Vincent Square London, United Kingdom, SW1P 2PN on 24 July 2024
24 Jul 2024 AP01 Appointment of Mr Luc Valaize as a director on 10 July 2024
24 Jul 2024 AP01 Appointment of Mr Gerard Alexander Beelaerts Van Blokland as a director on 10 July 2024
19 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
04 Mar 2024 AA Full accounts made up to 31 December 2022
27 Oct 2023 PSC05 Change of details for a person with significant control
26 Oct 2023 PSC05 Change of details for Bioenergy Infrastructure Holdings (Dev) Limited as a person with significant control on 21 June 2023
26 Oct 2023 AD01 Registered office address changed from C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom to C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ on 26 October 2023
19 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
03 Apr 2023 AA Full accounts made up to 31 December 2021
16 Aug 2022 CH01 Director's details changed for Mr Alan George Pardoe on 9 August 2022
07 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
26 Oct 2021 AA Full accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
11 May 2021 PSC05 Change of details for Bioenergy Infrastructure Holdings (Dev) Limited as a person with significant control on 5 May 2021