Advanced company searchLink opens in new window

ALTERNATE ENERGIES LIMITED

Company number 07705672

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)
28 Feb 2018 MR05 All of the property or undertaking has been released from charge 077056720001
28 Feb 2018 MR05 All of the property or undertaking has been released from charge 077056720003
28 Feb 2018 MR05 All of the property or undertaking has been released from charge 077056720004
13 Nov 2017 MR05 All of the property or undertaking has been released from charge 077056720001
13 Nov 2017 MR05 All of the property or undertaking has been released from charge 077056720002
13 Nov 2017 MR05 All of the property or undertaking has been released from charge 077056720003
13 Nov 2017 MR05 All of the property or undertaking has been released from charge 077056720004
09 Nov 2017 MR01 Registration of charge 077056720006, created on 30 October 2017
07 Nov 2017 MR01 Registration of charge 077056720005, created on 30 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
31 Jul 2017 PSC02 Notification of Armstrong Energy Income Limited as a person with significant control on 13 September 2016
31 Jul 2017 PSC07 Cessation of Aei Holdco Limited as a person with significant control on 13 September 2016
14 Mar 2017 MR01 Registration of charge 077056720004, created on 14 March 2017
16 Nov 2016 MR01 Registration of charge 077056720003, created on 16 November 2016
16 Nov 2016 MR01 Registration of charge 077056720002, created on 16 November 2016
04 Nov 2016 SH01 Statement of capital following an allotment of shares on 13 September 2016
  • GBP 39,497.40
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
05 Jan 2016 SH19 Statement of capital on 5 January 2016
  • GBP 19,697.39
19 Dec 2015 TM01 Termination of appointment of Simon Pringle as a director on 19 November 2015
19 Dec 2015 TM01 Termination of appointment of Michael John Hughes as a director on 19 November 2015
19 Dec 2015 AP01 Appointment of Mr Robin Francis Chamberlayne as a director on 18 November 2015
15 Dec 2015 AD01 Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 15 December 2015
14 Dec 2015 SH20 Statement by Directors