- Company Overview for PJC RENEWABLE ENERGY LIMITED (07921193)
- Filing history for PJC RENEWABLE ENERGY LIMITED (07921193)
- People for PJC RENEWABLE ENERGY LIMITED (07921193)
- Charges for PJC RENEWABLE ENERGY LIMITED (07921193)
- More for PJC RENEWABLE ENERGY LIMITED (07921193)
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
|
|
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
|
|
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
|