- Company Overview for RENDESCO LMH SHAREHOLDER LIMITED (13318030)
- Filing history for RENDESCO LMH SHAREHOLDER LIMITED (13318030)
- People for RENDESCO LMH SHAREHOLDER LIMITED (13318030)
- More for RENDESCO LMH SHAREHOLDER LIMITED (13318030)
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) |
---|---|---|---|
10 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
22 May 2024 | PSC02 | Notification of Rendesco Group Limited as a person with significant control on 22 May 2024 | |
22 May 2024 | PSC07 | Cessation of Rhi Newco Limited as a person with significant control on 22 May 2024 | |
21 May 2024 | PSC07 | Cessation of Renewable Heat Investments Limited as a person with significant control on 21 May 2024 | |
21 May 2024 | PSC02 | Notification of Rhi Newco Limited as a person with significant control on 21 May 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
12 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Nov 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 December 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
29 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
07 Jul 2021 | CH01 | Director's details changed for Alistair Murray on 6 July 2021 | |
06 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2021 | AP01 | Appointment of Mr Michael James Heal as a director on 6 July 2021 | |
06 Jul 2021 | AP01 | Appointment of Alistair Murray as a director on 6 July 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 6 July 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Jonathan James Jones as a director on 6 July 2021 | |
06 Jul 2021 | PSC07 | Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 6 July 2021 | |
06 Jul 2021 | TM02 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 6 July 2021 | |
06 Jul 2021 | PSC02 | Notification of Renewable Heat Investments Limited as a person with significant control on 6 July 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 14 Rodney Road Cheltenham GL50 1JJ on 6 July 2021 | |
07 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-07
|