Advanced company searchLink opens in new window

RENEWABLE PLANET LTD

Company number 08187930

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 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
  • GBP 18
03 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 18
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
  • GBP 18.00
08 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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