REHEAT (RENEWABLE TECHNOLOGIES) LIMITED
Company number 07634720
- Company Overview for REHEAT (RENEWABLE TECHNOLOGIES) LIMITED (07634720)
- Filing history for REHEAT (RENEWABLE TECHNOLOGIES) LIMITED (07634720)
- People for REHEAT (RENEWABLE TECHNOLOGIES) LIMITED (07634720)
- Registers for REHEAT (RENEWABLE TECHNOLOGIES) LIMITED (07634720)
- More for REHEAT (RENEWABLE TECHNOLOGIES) LIMITED (07634720)
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) |
---|---|---|---|
05 Jul 2024 | TM01 | Termination of appointment of Penelope Jane Stewart as a director on 24 June 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
21 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
19 May 2023 | MA | Memorandum and Articles of Association | |
19 May 2023 | RESOLUTIONS |
Resolutions
|
|
09 May 2023 | CC04 | Statement of company's objects | |
05 Apr 2023 | TM01 | Termination of appointment of Stephen Henry Luker as a director on 1 April 2023 | |
25 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
07 Jun 2021 | AD03 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX | |
07 Jun 2021 | AD02 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX | |
29 Apr 2021 | AP01 | Appointment of Mr Stephen Henry Luker as a director on 14 April 2021 | |
29 Apr 2021 | AP01 | Appointment of Mrs Penelope Jane Stewart as a director on 14 April 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from First Floor, 1 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD to First Floor Lion House Willowburn Trading Estate Alnwick Northumberland NE66 2PF on 28 April 2021 | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
12 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 June 2017
|
|
25 Jan 2021 | MA | Memorandum and Articles of Association | |
25 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2021 | SH08 | Change of share class name or designation | |
06 Jan 2021 | SH08 | Change of share class name or designation | |
29 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates |