Advanced company searchLink opens in new window

RWE RENEWABLES UK LONDON ARRAY LIMITED

Company number 05321254

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)
30 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
29 Jan 2024 AD04 Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
12 Jan 2024 AP01 Appointment of Mr Lutz Harald Rose as a director on 1 January 2024
03 Jan 2024 AA Full accounts made up to 31 December 2022
02 Jan 2024 AP01 Appointment of Mr Simon John Stanton as a director on 1 January 2024
02 Jan 2024 TM01 Termination of appointment of Karl Henrik Peter Wall as a director on 31 December 2023
02 Jan 2024 TM01 Termination of appointment of Thomas Michel as a director on 31 December 2023
21 Aug 2023 AP01 Appointment of Mr Karl Henrik Peter Wall as a director on 1 May 2023
04 Jul 2023 AP01 Appointment of Mr Richard Alan Crowhurst as a director on 30 June 2023
16 Mar 2023 PSC05 Change of details for Rwe Renewables Uk Limited as a person with significant control on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB England to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 1 March 2023
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
06 Dec 2022 AA Full accounts made up to 31 December 2021
13 Jan 2022 AP01 Appointment of Mr Daniel Stephen Wain as a director on 1 January 2022
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
04 Jan 2022 TM01 Termination of appointment of Johannes Boske as a director on 31 December 2021
07 Oct 2021 AA Full accounts made up to 31 December 2020
07 Sep 2021 PSC05 Change of details for Rwe Renewables Uk Limited as a person with significant control on 1 July 2020
21 Jul 2021 MA Memorandum and Articles of Association
21 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2021 CC04 Statement of company's objects
06 Jan 2021 CH01 Director's details changed for Mr Adrian Joseph Chatterton on 1 July 2020
29 Dec 2020 CS01 Confirmation statement made on 29 December 2020 with no updates
06 Oct 2020 AA Full accounts made up to 31 December 2019
05 Aug 2020 TM01 Termination of appointment of Simon Prousch as a director on 1 July 2020