- Company Overview for HABITAT ENERGY LIMITED (10923911)
- Filing history for HABITAT ENERGY LIMITED (10923911)
- People for HABITAT ENERGY LIMITED (10923911)
- Charges for HABITAT ENERGY LIMITED (10923911)
- More for HABITAT ENERGY LIMITED (10923911)
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) |
---|---|---|---|
06 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
27 May 2022 | PSC07 | Cessation of Andrew Scott Luers as a person with significant control on 30 November 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
03 May 2022 | MA | Memorandum and Articles of Association | |
28 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2021 | AP01 | Appointment of Dr Benjamin Mark Irons as a director on 13 November 2018 | |
16 Dec 2021 | AP01 | Appointment of James Nathan Allan as a director on 30 November 2021 | |
16 Dec 2021 | AP01 | Appointment of Mr Rory John Quinlan as a director on 30 November 2021 | |
16 Dec 2021 | AP01 | Appointment of David Andrew Scaysbrook as a director on 30 November 2021 | |
16 Dec 2021 | TM01 | Termination of appointment of Trevor Cory Gile as a director on 30 November 2021 | |
16 Dec 2021 | TM01 | Termination of appointment of Benjamin Mark Irons as a director on 30 November 2021 | |
16 Dec 2021 | PSC02 | Notification of Renewable and Grid Services Limited as a person with significant control on 30 November 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from Oxford Centre for Innovation New Road Oxford OX1 1BY United Kingdom to 5th Floor 53/54 Grosvenor Street London W1K 3HU on 15 December 2021 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jun 2021 | MA | Memorandum and Articles of Association | |
14 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
14 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
05 May 2021 | SH01 |
Statement of capital following an allotment of shares on 4 May 2021
|
|
28 Oct 2020 | AP01 | Appointment of Trevor Cory Gile as a director on 1 October 2020 | |
13 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 1 October 2020
|
|
18 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
27 May 2020 | PSC07 | Cessation of Phil Robinson as a person with significant control on 8 May 2020 | |
27 May 2020 | PSC07 | Cessation of Benjamin Mark Irons as a person with significant control on 8 May 2020 | |
27 May 2020 | SH01 |
Statement of capital following an allotment of shares on 8 May 2020
|