- Company Overview for ALTERNATE ENERGIES LIMITED (07705672)
- Filing history for ALTERNATE ENERGIES LIMITED (07705672)
- People for ALTERNATE ENERGIES LIMITED (07705672)
- Charges for ALTERNATE ENERGIES LIMITED (07705672)
- More for ALTERNATE ENERGIES LIMITED (07705672)
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
|
|
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
|
|
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 |