- Company Overview for HAZEL RENEWABLES LIMITED (07937663)
- Filing history for HAZEL RENEWABLES LIMITED (07937663)
- People for HAZEL RENEWABLES LIMITED (07937663)
- More for HAZEL RENEWABLES LIMITED (07937663)
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) |
---|---|---|---|
04 Aug 2016 | AP01 | Appointment of Mr Mark Christopher Wayment as a director on 27 July 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | CH01 | Director's details changed for Mr Russell Alan Farnhill on 6 February 2016 | |
21 Jan 2016 | AP01 | Appointment of Christopher John Smith as a director on 30 November 2015 | |
21 Jan 2016 | AP01 | Appointment of Richard Paul Russell as a director on 30 November 2015 | |
21 Jan 2016 | TM01 | Termination of appointment of Steven William Hughes as a director on 30 November 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
10 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2014 | TM01 | Termination of appointment of Richard Crawford as a director | |
17 Mar 2014 | AP01 | Appointment of Mr Steven Hughes as a director | |
13 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
11 Dec 2013 | AD01 | Registered office address changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ United Kingdom on 11 December 2013 | |
11 Dec 2013 | AP03 | Appointment of Dominic Hearth as a secretary | |
11 Dec 2013 | TM01 | Termination of appointment of Nils Hammon as a director | |
11 Dec 2013 | TM01 | Termination of appointment of Pierre-Loïc Caïjo as a director | |
11 Dec 2013 | AP01 | Appointment of Richard Crawford as a director | |
11 Dec 2013 | AP01 | Appointment of Russell Farnhill as a director | |
11 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 29 November 2013
|
|
08 Nov 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
02 Oct 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 December 2013 | |
14 Jun 2013 | TM01 | Termination of appointment of Ravishankar Tumuluri as a director |