Advanced company searchLink opens in new window

WILLOWGLEN RENEWABLES LIMITED

Company number 08763084

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)
06 Dec 2017 PSC07 Cessation of Gfle Holdings 1 Limited as a person with significant control on 29 November 2017
27 Nov 2017 CH01 Director's details changed for Mr Edward Barnaby Russell Simpson on 27 November 2017
20 Nov 2017 TM01 Termination of appointment of Winston Kenneth Reed as a director on 9 October 2017
16 Nov 2017 TM01 Termination of appointment of David Benjamin Freeder as a director on 9 October 2017
02 Oct 2017 AD01 Registered office address changed from Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017
31 May 2017 MR01 Registration of charge 087630840002, created on 30 May 2017
20 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
18 Aug 2016 TM02 Termination of appointment of Nicholas Henry Folliott Openshaw as a secretary on 18 August 2016
07 Jun 2016 MR01 Registration of charge 087630840001, created on 20 May 2016
26 Nov 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
06 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100,002
05 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100,002
29 Aug 2014 AP03 Appointment of Nicholas Henry Folliott Openshaw as a secretary on 14 August 2014
29 Aug 2014 AD01 Registered office address changed from 6 Claremont Road Twickenham TW1 2QY England to Ergon House Horseferry Road London SW1P 2AL on 29 August 2014
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 100,002.00
24 Apr 2014 AP01 Appointment of Mr Stuart Michael Cole as a director
17 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-sub div transactions documents 18/03/2014
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2014 SH02 Sub-division of shares on 18 March 2014
17 Apr 2014 SH08 Change of share class name or designation
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 20,002
17 Apr 2014 AP01 Appointment of David Benjamin Freeder as a director
17 Apr 2014 AP01 Appointment of Mr Winston Kenneth Reed as a director