Advanced company searchLink opens in new window

APPLETON RENEWABLES LIMITED

Company number 08304077

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)
07 Dec 2017 TM01 Termination of appointment of Grant Muirhead Hogben as a director on 1 December 2017
07 Dec 2017 AP01 Appointment of Mr Barnaby David Rhys Jones as a director on 1 December 2017
07 Dec 2017 MA Memorandum and Articles of Association
07 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company to enter into deed of accesion facilty agreement debenture etc 01/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Dec 2017 MR01 Registration of charge 083040770001, created on 1 December 2017
17 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
12 Dec 2016 AA Accounts for a small company made up to 31 March 2016
11 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
04 Dec 2015 AA Accounts for a small company made up to 31 March 2015
23 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 51,791.72
22 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 July 2015
  • GBP 51,791.72
27 May 2015 CH01 Director's details changed for Mr Oliver Gordon Hughes on 26 May 2015
22 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 50,010
01 Sep 2014 AA Accounts for a small company made up to 31 March 2014
24 Jun 2014 CH01 Director's details changed for Mr Oliver Gordon Hughes on 23 June 2014
05 Dec 2013 AD01 Registered office address changed from 23 Lindisfarne Road London SW20 0NW on 5 December 2013
18 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 50,010
18 Jul 2013 SH01 Statement of capital following an allotment of shares on 10 May 2013
  • GBP 50,010.00
23 May 2013 CH04 Secretary's details changed for External Officer Limited on 16 May 2013
16 Apr 2013 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 44,640.00
16 Apr 2013 SH01 Statement of capital following an allotment of shares on 19 March 2013
  • GBP 28,524.27
16 Apr 2013 SH10 Particulars of variation of rights attached to shares
16 Apr 2013 SH08 Change of share class name or designation
16 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name