Advanced company searchLink opens in new window

SMARTENERGY FINANCE TWO LIMITED

Company number 09019608

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)
29 Nov 2016 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1QL to 20 Headley Road Grayshott Hindhead GU26 6LB on 29 November 2016
29 Nov 2016 TM01 Termination of appointment of Adam James Hewson as a director on 16 November 2016
31 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,180,690
10 Feb 2016 MR01 Registration of charge 090196080002, created on 29 January 2016
06 Jan 2016 AA Accounts for a small company made up to 31 March 2015
23 Dec 2015 MR01 Registration of charge 090196080001, created on 18 December 2015
30 Sep 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
10 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,180,690
18 May 2015 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 1,180,690
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 393,564
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 14 July 2014
  • GBP 787,127
09 Jul 2014 AP01 Appointment of Mr Chris Paul Garside as a director
09 Jul 2014 AP01 Appointment of Mr Jim Thomas Totty as a director
09 Jul 2014 AP02 Appointment of Si Capital Private Equity Segcr Sa as a director
09 Jul 2014 AP02 Appointment of Si Capital R&S I Sa Scr De Regimen Simplificado as a director
30 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted