CS01 |
Confirmation statement with no updates 6th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 6th January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates 6th January 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 17th, May 2021
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 17th May 2021: 37000000.00 GBP
filed on: 17th, May 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 11/05/21
filed on: 17th, May 2021
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 17th, May 2021
| capital
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 4th March 2019
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th March 2019
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(29 pages)
|
CH01 |
On 2nd March 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st November 2020
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 24th October 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 1st December 2018
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st December 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th January 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 29th September 2017
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th January 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 27th January 2017 director's details were changed
filed on: 28th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(29 pages)
|
CH01 |
On 22nd November 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th August 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA United Kingdom on 1st June 2015 to Ridham Dock Biomass Facility Lord Nelson Road Iwade Sittingbourne Kent ME9 8FQ
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O Francis Clark North Quay House Sutton Harbour Plymouth PL4 0RA on 30th April 2015 to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(16 pages)
|
TM02 |
Secretary's appointment terminated on 1st May 2014
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th February 2015: 42001000.00 GBP
capital
|
|
AA |
Full accounts for the period ending 30th September 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 1 Park Row Leeds LS1 5AB on 28th April 2014
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd April 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th April 2014
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st September 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 19th February 2013: 42001000.00 GBP
filed on: 28th, February 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2013
filed on: 18th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed renewable energy projects development LIMITEDcertificate issued on 18/12/12
filed on: 18th, December 2012
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th December 2012
filed on: 5th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th December 2012
filed on: 5th, December 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd November 2012
filed on: 23rd, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd November 2012
filed on: 23rd, November 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 24th September 2012: 1000.00 GBP
filed on: 16th, October 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st January 2013 to 31st December 2012
filed on: 12th, January 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, January 2012
| incorporation
|
|