Advanced company searchLink opens in new window

BLENHEIM RENEWABLES LIMITED

Company number 13830491

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)
24 Sep 2024 AD01 Registered office address changed from First Floor, 29-30 High Holborn London WC1V 6AZ United Kingdom to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 24 September 2024
19 Sep 2024 AM01 Appointment of an administrator
06 Aug 2024 TM01 Termination of appointment of Timothy Lewis Hancock as a director on 2 August 2024
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with updates
28 May 2024 AA01 Current accounting period shortened from 31 January 2025 to 31 December 2024
29 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
30 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
04 Jan 2024 AP01 Appointment of Mr Timothy Lewis Hancock as a director on 20 December 2023
07 Dec 2023 AP01 Appointment of Mr Ashley George Vandermeer as a director on 30 November 2023
28 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
31 Mar 2023 SH02 Sub-division of shares on 22 March 2023
31 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2023 MA Memorandum and Articles of Association
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • GBP 10,000
27 Mar 2023 SH08 Change of share class name or designation
23 Mar 2023 MR01 Registration of charge 138304910001, created on 22 March 2023
22 Mar 2023 AP01 Appointment of Mr Harash Sethi as a director on 22 March 2023
07 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
07 Jan 2022 ANNOTATION Rectified The TM01 was removed from the public register on 16/03/2022 as the information was factually inaccurate or was derived from something factually inaccurate.
07 Jan 2022 AP01 Appointment of Ms Emma Louise Collins as a director on 5 January 2022
07 Jan 2022 ANNOTATION Rectified The AP01 was removed from the public register on 16/03/2022 as the information was factually inaccurate or was derived from something factually inaccurate.
05 Jan 2022 TM01 Termination of appointment of Michael Duke as a director on 5 January 2022
05 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-05
  • GBP 1