Advanced company searchLink opens in new window

GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC

Company number 07378395

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)
04 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company business - general meeting 19/03/2024
09 Feb 2024 AA Full accounts made up to 30 September 2023
22 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
20 Jul 2023 AA Interim accounts made up to 31 May 2023
09 Jun 2023 MISC Statement of fact - correction incorrect certificate type on original
07 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium & redemption reserve 27/04/2023
25 May 2023 SH19 Statement of capital on 25 May 2023
  • GBP 71,635.563
25 May 2023 OC138 Reduction of iss capital and minute (oc)
25 May 2023 CERT21 Certificate of cancellation of share premium account
  • ANNOTATION Clarification certificate should have shown a cancellation of share premium & capital redemption reserve.
27 Apr 2023 MR04 Satisfaction of charge 073783950002 in full
08 Feb 2023 AA Interim accounts made up to 31 March 2022
07 Feb 2023 AA Full accounts made up to 30 September 2022
04 Oct 2022 TM01 Termination of appointment of Giles Anthony Clark as a director on 30 September 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
31 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 23/03/2022
10 Mar 2022 AA Full accounts made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
31 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New investment policy 13/07/2021
13 Apr 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Jan 2021 AA Full accounts made up to 30 September 2020
08 Dec 2020 AP01 Appointment of Mr Andrew Peter Harry Donovan as a director on 7 December 2020
23 Oct 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
17 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 25/06/2020
  • RES10 ‐ Resolution of allotment of securities
01 May 2020 CH01 Director's details changed for Mr Giles Anthony Clark on 16 April 2020
30 Dec 2019 AA Full accounts made up to 30 September 2019