Advanced company searchLink opens in new window

JENNER RENEWABLES HOLDINGS UK LTD

Company number 11110705

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)
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 February 2019
  • USD 116
16 Dec 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
11 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
01 Oct 2019 AP01 Appointment of Mr Ricardo Alejandro Ramirez Pereira as a director on 23 August 2019
01 Oct 2019 TM01 Termination of appointment of William Louis Blake as a director on 23 August 2019
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 18 September 2019
  • USD 116
11 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
05 Apr 2019 TM01 Termination of appointment of Steven Barry Mandel as a director on 5 April 2019
03 Apr 2019 AP01 Appointment of Sabine Chalopin as a director on 2 April 2019
18 Mar 2019 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 28 February 2018
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • USD 114
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • USD 112
16 Jan 2019 AP01 Appointment of William Louis Blake as a director on 14 January 2019
15 Jan 2019 TM01 Termination of appointment of Juergen Ewald Heeg as a director on 16 November 2018
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • USD 110
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 14 June 2018
  • USD 108
25 May 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • USD 106
25 May 2018 SH01 Statement of capital following an allotment of shares on 14 March 2018
  • USD 104
25 May 2018 SH01 Statement of capital following an allotment of shares on 8 January 2018
  • USD 102
01 May 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • USD 100
08 Jan 2018 TM01 Termination of appointment of Anthony Thomas Fiore as a director on 31 December 2017
08 Jan 2018 TM01 Termination of appointment of Wallace John Varga as a director on 31 December 2017
14 Dec 2017 MA Memorandum and Articles of Association
13 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-13
  • USD 1