- Company Overview for PV RENEWABLES LIMITED (08843211)
- Filing history for PV RENEWABLES LIMITED (08843211)
- People for PV RENEWABLES LIMITED (08843211)
- Charges for PV RENEWABLES LIMITED (08843211)
- More for PV RENEWABLES LIMITED (08843211)
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) |
---|---|---|---|
11 Apr 2017 | MR01 | Registration of charge 088432110002, created on 31 March 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
09 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
17 Mar 2016 | SH20 | Statement by Directors | |
17 Mar 2016 | SH19 |
Statement of capital on 17 March 2016
|
|
17 Mar 2016 | CAP-SS | Solvency Statement dated 07/03/16 | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2016 | MR04 | Satisfaction of charge 088432110001 in full | |
27 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | CH04 | Secretary's details changed for Foresight Fund Managers Limited on 2 May 2014 | |
07 Jan 2016 | AP02 | Appointment of Pinecroft Corporate Services Limited as a director on 16 December 2015 | |
07 Jan 2016 | AP01 | Appointment of Mr Graham Ernest Shaw as a director on 16 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Thomas William Moore as a director on 16 December 2015 | |
16 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 2 October 2015
|
|
16 Oct 2015 | SH08 | Change of share class name or designation | |
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Jul 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
10 Jun 2015 | MR01 | Registration of charge 088432110001, created on 8 June 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
11 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 7 August 2014
|
|
04 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 18 March 2014
|
|
02 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
02 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 26 March 2014
|