Advanced company searchLink opens in new window

WAKEHURST RENEWABLES LIMITED

Company number 08859291

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)
26 Mar 2020 PSC05 Change of details for Solar Finco 1 Limited as a person with significant control on 26 February 2020
11 Feb 2020 PSC05 Change of details for Solar Finco 1 Limited as a person with significant control on 31 January 2020
11 Feb 2020 PSC05 Change of details for Chalkhill Life Holdings Limited as a person with significant control on 31 January 2020
07 Feb 2020 TM01 Termination of appointment of Uk Officer Ltd as a director on 31 January 2020
07 Feb 2020 TM01 Termination of appointment of George Samuel Krempels as a director on 31 January 2020
07 Feb 2020 AP02 Appointment of Thames Street Services Limited as a director on 31 January 2020
07 Feb 2020 AP01 Appointment of Matthew Anthony Swanston as a director on 31 January 2020
07 Feb 2020 AP01 Appointment of Danielle Louise Strothers as a director on 31 January 2020
07 Feb 2020 AP01 Appointment of Mr Thomas William Moore as a director on 31 January 2020
06 Feb 2020 AD01 Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD on 6 February 2020
17 Jan 2020 PSC05 Change of details for Chalkhill Life Holdings Limited as a person with significant control on 18 June 2019
16 Jan 2020 PSC05 Change of details for Solar Finco 1 Limited as a person with significant control on 21 March 2019
16 Jan 2020 PSC05 Change of details for Chalkhill Life Holdings Limited as a person with significant control on 18 June 2019
10 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
27 Dec 2019 AA Accounts for a small company made up to 31 March 2019
22 May 2019 AP02 Appointment of Uk Officer Ltd as a director on 8 May 2019
22 May 2019 TM01 Termination of appointment of James Ignatius Schwerdt as a director on 8 May 2019
21 Mar 2019 AD01 Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 21 March 2019
13 Feb 2019 AP01 Appointment of Mr George Samuel Krempels as a director on 1 February 2019
01 Feb 2019 TM01 Termination of appointment of Oliver Gordon Hughes as a director on 1 February 2019
10 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
24 Dec 2018 AA Accounts for a small company made up to 31 March 2018
15 Oct 2018 AP01 Appointment of Mr James Ignatius Schwerdt as a director on 27 September 2018
02 Oct 2018 TM01 Termination of appointment of Franck Jacques Chesse as a director on 28 September 2018
23 Aug 2018 PSC02 Notification of Chalkhill Life Holdings Limited as a person with significant control on 1 December 2017