- Company Overview for RENEWABLE PLANET LTD (08187930)
- Filing history for RENEWABLE PLANET LTD (08187930)
- People for RENEWABLE PLANET LTD (08187930)
- More for RENEWABLE PLANET LTD (08187930)
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 Sep 2019 | PSC04 | Change of details for Mr Paul David Schofield as a person with significant control on 10 September 2019 | |
18 Sep 2019 | PSC04 | Change of details for Mr Paul David Schofield as a person with significant control on 10 September 2019 | |
11 Sep 2019 | CH01 | Director's details changed for Mr Paul David Schofield on 10 September 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to Moffatt & Co 396 Wilmslow Road Manchester Lancashire M20 3BN on 10 September 2019 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
08 Sep 2016 | CH01 | Director's details changed for Mr Paul David Schofield on 7 September 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
03 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Mar 2014 | AD01 | Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL England on 7 March 2014 | |
05 Mar 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 31 December 2013 | |
08 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 31 October 2013
|
|
08 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2013 | AR01 | Annual return made up to 22 August 2013 with full list of shareholders | |
08 Apr 2013 | AD01 | Registered office address changed from 1 Gawthorne Close Hazel Grove Stockport SK7 5AB United Kingdom on 8 April 2013 | |
22 Mar 2013 | TM01 | Termination of appointment of Anthony Lobley as a director | |
22 Mar 2013 | AP01 | Appointment of Mr Peter Anthony Mycoe as a director | |
22 Aug 2012 | NEWINC | Incorporation |