AD01 |
Address change date: 16th February 2024. New Address: Suite 7, Aurora House, Deltic Avenue Rooksley Milton Keynes MK13 8LW. Previous address: Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW United Kingdom
filed on: 16th, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
12th February 2024 - the day director's appointment was terminated
filed on: 16th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th February 2024. New Address: Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW. Previous address: Percivals Barn Fairfield Farm Upper Weald Milton Keynes MK19 6EL
filed on: 16th, February 2024
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2023
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 29th, March 2023
| accounts
|
Free Download
(26 pages)
|
CH01 |
On 1st July 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
19th July 2022 - the day director's appointment was terminated
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 26th, May 2022
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 19th May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
20th May 2022 - the day director's appointment was terminated
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th April 2022
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(26 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, September 2020
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 2nd, September 2020
| resolution
|
Free Download
(1 page)
|
TM01 |
28th August 2020 - the day director's appointment was terminated
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th January 2020
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
8th January 2020 - the day director's appointment was terminated
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 4th, December 2019
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 21st, November 2019
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(20 pages)
|
TM01 |
31st May 2019 - the day director's appointment was terminated
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th March 2019
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(18 pages)
|
TM01 |
13th December 2017 - the day director's appointment was terminated
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th November 2017
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(17 pages)
|
TM01 |
30th June 2017 - the day director's appointment was terminated
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th July 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(4 pages)
|
AD01 |
Address change date: 24th May 2017. New Address: Percivals Barn Fairfield Farm Upper Weald Milton Keynes MK19 6EL. Previous address: 19 Nassau Street 1st Floor London W1W 7AF England
filed on: 24th, May 2017
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th April 2017
filed on: 16th, May 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th February 2017
filed on: 7th, February 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th December 2016
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
14th December 2016 - the day director's appointment was terminated
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
14th December 2016 - the day director's appointment was terminated
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st October 2016
filed on: 31st, October 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
24th August 2016 - the day director's appointment was terminated
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 4th February 2016
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
4th February 2016 - the day director's appointment was terminated
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th January 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st January 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
28th September 2015 - the day director's appointment was terminated
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th September 2015. New Address: 19 Nassau Street 1st Floor London W1W 7AF. Previous address: C/O Aee Renewables Plc 34 Brook Street London W1K 5DN
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th April 2015: 1000.00 GBP
filed on: 21st, May 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th January 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 24th September 2014
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed renewables o&m LIMITEDcertificate issued on 05/08/14
filed on: 5th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 4th August 2014
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
4th August 2014 - the day director's appointment was terminated
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 24th April 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th February 2014 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2014
| incorporation
|
Free Download
(8 pages)
|