AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, August 2023
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 17th, August 2023
| resolution
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st July 2022 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st July 2022 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Monday 1st August 2022 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT to 4th Floor Burlington Building 19 Heddon Street London W1B 4BG on Wednesday 20th July 2022
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 2nd, February 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, January 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 076473320013, created on Wednesday 3rd June 2020
filed on: 12th, June 2020
| mortgage
|
Free Download
(56 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Saturday 31st August 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 076473320011, created on Thursday 18th August 2016
filed on: 23rd, August 2016
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 076473320012, created on Thursday 18th August 2016
filed on: 23rd, August 2016
| mortgage
|
Free Download
(25 pages)
|
TM02 |
Secretary appointment termination on Tuesday 28th June 2016
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 25th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a medium company for the period ending on Wednesday 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(15 pages)
|
MR04 |
Charge 076473320009 satisfaction in full.
filed on: 1st, October 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076473320010, created on Wednesday 16th September 2015
filed on: 26th, September 2015
| mortgage
|
Free Download
(27 pages)
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 25th May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st June 2015
capital
|
|
MR01 |
Registration of charge 076473320009, created on Monday 23rd February 2015
filed on: 6th, March 2015
| mortgage
|
Free Download
(31 pages)
|
AA |
Accounts for a medium company for the period ending on Tuesday 31st December 2013
filed on: 19th, February 2015
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Sunday 1st June 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 076473320008 satisfaction in full.
filed on: 8th, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 076473320007 satisfaction in full.
filed on: 8th, December 2014
| mortgage
|
Free Download
(4 pages)
|
CERTNM |
Company name changed agrenewables LIMITEDcertificate issued on 03/07/14
filed on: 3rd, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Thursday 3rd July 2014
change of name
|
|
MR04 |
Charge 6 satisfaction in full.
filed on: 24th, June 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 24th, June 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 25th May 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076473320008
filed on: 16th, December 2013
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 076473320007
filed on: 18th, November 2013
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 5th, November 2013
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 5th, November 2013
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd July 2013
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 25th May 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a medium company for the period ending on Saturday 31st December 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 27th, September 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 27th, September 2012
| mortgage
|
Free Download
(9 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 11th, September 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 20th, July 2012
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Friday 25th May 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 5th, May 2012
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2012 to Saturday 31st December 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed kent solar services LIMITEDcertificate issued on 25/01/12
filed on: 25th, January 2012
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd December 2011.
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th December 2011.
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, August 2011
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, August 2011
| mortgage
|
Free Download
(9 pages)
|
AP03 |
On Tuesday 5th July 2011 - new secretary appointed
filed on: 5th, July 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, May 2011
| incorporation
|
Free Download
(20 pages)
|