Advanced company searchLink opens in new window

NATUREGEN ENERGY LIMITED

Company number 09018018

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)
31 Mar 2017 AP01 Appointment of Mr Paul Russell as a director on 4 November 2016
31 Mar 2017 TM01 Termination of appointment of Colin Taaffe as a director on 4 November 2016
21 Sep 2016 AA01 Previous accounting period extended from 30 April 2016 to 31 May 2016
23 Jun 2016 MR01 Registration of charge 090180180002, created on 8 June 2016
27 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
23 Feb 2016 AP03 Appointment of Mr Peter Carey as a secretary on 23 February 2016
23 Feb 2016 AP01 Appointment of Ms Helen May as a director on 23 February 2016
23 Feb 2016 TM02 Termination of appointment of Evan Dolan as a secretary on 8 February 2016
23 Feb 2016 TM01 Termination of appointment of Evan Dolan as a director on 8 February 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
06 Aug 2015 MR01 Registration of charge 090180180001, created on 28 July 2015
21 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
02 Apr 2015 AP03 Appointment of Evan Dolan as a secretary on 6 March 2015
02 Apr 2015 TM02 Termination of appointment of Colin Taaffe as a secretary on 6 March 2015
02 Apr 2015 AD01 Registered office address changed from 39 Quayside Grosvenor Wharf Road Ellesmere Port CH65 4AY United Kingdom to Endeavour Business Centre Endeavour House Coopers End Road Stansted Essex CM24 1SJ on 2 April 2015
02 Apr 2015 AP01 Appointment of Evan Dolan as a director on 6 March 2015
02 Apr 2015 AP01 Appointment of Peter Carey as a director on 6 March 2015
02 Apr 2015 TM01 Termination of appointment of Philip Andrew Green as a director on 6 March 2015
02 Apr 2015 TM01 Termination of appointment of Kevin Charles Denny as a director on 26 February 2015
02 Apr 2015 TM01 Termination of appointment of Paul Russell as a director on 6 March 2015
02 Apr 2015 TM01 Termination of appointment of Steven Bowers as a director on 27 February 2015
30 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-30
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted