Advanced company searchLink opens in new window

PJC RENEWABLE ENERGY LIMITED

Company number 07921193

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)
19 Dec 2017 TM01 Termination of appointment of Michael Jonathan Bayer as a director on 15 December 2017
19 Dec 2017 TM02 Termination of appointment of Triple Point Adminstration Llp as a secretary on 15 December 2017
19 Dec 2017 AP01 Appointment of Mr Marian Raschke as a director on 15 December 2017
19 Dec 2017 AP01 Appointment of Mr Quirin Busse as a director on 15 December 2017
19 Dec 2017 PSC07 Cessation of Tp Nominees Limited as a person with significant control on 15 December 2017
19 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
19 Dec 2017 MR04 Satisfaction of charge 079211930001 in full
16 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 256,587.15
28 Jan 2016 CH01 Director's details changed for Ms Julia Annemieke Fell on 1 April 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AD03 Register(s) moved to registered inspection location 3rd Floor 18 st Swithin's Lane London EC4N 8AD
16 Mar 2015 AD02 Register inspection address has been changed to 3rd Floor 18 st Swithin's Lane London EC4N 8AD
02 Mar 2015 TM02 Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015
02 Mar 2015 AP04 Appointment of Triple Point Adminstration Llp as a secretary on 1 March 2015
02 Mar 2015 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015
29 Jan 2015 CH01 Director's details changed for Mr Michael Jonathan Bayer on 28 January 2015
29 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 256,587.15
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
28 Aug 2014 AA01 Previous accounting period extended from 31 January 2014 to 30 June 2014
12 Jun 2014 MR01 Registration of charge 079211930001, created on 23 May 2014
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 256,587.15