INGENIOUS RENEWABLE ENERGY LENDING SERVICES LIMITED
Company number 09898222
- Company Overview for INGENIOUS RENEWABLE ENERGY LENDING SERVICES LIMITED (09898222)
- Filing history for INGENIOUS RENEWABLE ENERGY LENDING SERVICES LIMITED (09898222)
- People for INGENIOUS RENEWABLE ENERGY LENDING SERVICES LIMITED (09898222)
- Charges for INGENIOUS RENEWABLE ENERGY LENDING SERVICES LIMITED (09898222)
- More for INGENIOUS RENEWABLE ENERGY LENDING SERVICES LIMITED (09898222)
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) |
---|---|---|---|
02 Oct 2020 | TM01 | Termination of appointment of Jason Murphy as a director on 30 September 2020 | |
25 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
22 Jul 2020 | CH04 | Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020 | |
14 Jul 2020 | AP01 | Appointment of Mr Neil Andrew Forster as a director on 10 July 2020 | |
06 Jul 2020 | PSC05 | Change of details for Iep Infrastructure Holdco Limited as a person with significant control on 3 July 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020 | |
03 Jul 2020 | CH04 | Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
18 Jun 2020 | AP04 | Appointment of Flb Company Secretarial Services Ltd as a secretary on 4 June 2020 | |
18 Jun 2020 | TM02 | Termination of appointment of Sarah Cruickshank as a secretary on 4 June 2020 | |
20 May 2020 | TM01 | Termination of appointment of Liv Harder Miller as a director on 1 May 2020 | |
27 Dec 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 Nov 2019 | MR01 | Registration of charge 098982220004, created on 5 November 2019 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
02 Sep 2019 | TM01 | Termination of appointment of Baiju Devani as a director on 23 August 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
12 Apr 2019 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 | |
01 Apr 2019 | AP01 | Appointment of Liv Harder Miller as a director on 29 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Roberto Castiglioni as a director on 29 March 2019 | |
30 Jan 2019 | AP01 | Appointment of Mr Baiju Devani as a director on 23 November 2018 | |
09 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
29 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
29 Jun 2018 | MR01 | Registration of charge 098982220003, created on 27 June 2018 | |
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 |