- Company Overview for COWDOWN RENEWABLES LIMITED (08993805)
- Filing history for COWDOWN RENEWABLES LIMITED (08993805)
- People for COWDOWN RENEWABLES LIMITED (08993805)
- Charges for COWDOWN RENEWABLES LIMITED (08993805)
- More for COWDOWN RENEWABLES LIMITED (08993805)
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 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
09 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
24 Nov 2023 | AP01 | Appointment of Jaime Victoriano López-Pinto as a director on 15 September 2023 | |
07 Nov 2023 | TM01 | Termination of appointment of Daniel Marinus Maria Vermeer as a director on 15 September 2023 | |
17 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
01 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
18 Jan 2022 | AP03 | Appointment of Edward John Spencer Thorne as a secretary on 12 January 2022 | |
11 Jan 2022 | TM02 | Termination of appointment of Jonjo Benjamin Challands as a secretary on 11 January 2022 | |
11 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
09 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
21 Apr 2020 | AD02 | Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to 3rd Floor 200 Aldersgate Street London EC1A 4HD | |
20 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
20 Apr 2020 | AD04 | Register(s) moved to registered office address 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD | |
20 Mar 2020 | AD01 | Registered office address changed from 5th Floor, 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD on 20 March 2020 | |
21 Aug 2019 | MR01 | Registration of charge 089938050005, created on 15 August 2019 | |
19 Aug 2019 | MR04 | Satisfaction of charge 089938050003 in full | |
16 Aug 2019 | MR04 | Satisfaction of charge 089938050002 in full | |
16 Aug 2019 | MR04 | Satisfaction of charge 089938050004 in full | |
12 Aug 2019 | MA | Memorandum and Articles of Association | |
12 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2019 | TM02 | Termination of appointment of Kirti Ratilal Shah as a secretary on 29 July 2019 | |
29 Jul 2019 | AP03 | Appointment of Mr Jonjo Benjamin Challands as a secretary on 29 July 2019 |