Advanced company searchLink opens in new window

UK RENEWABLE POWER LIMITED

Company number 07721572

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)
21 Feb 2018 MR04 Satisfaction of charge 1 in full
20 Feb 2018 PSC02 Notification of Populo Energy Limited as a person with significant control on 12 February 2018
20 Feb 2018 PSC07 Cessation of Downing Four Vct Plc as a person with significant control on 12 February 2018
20 Feb 2018 TM01 Termination of appointment of Oliver Gordon Hughes as a director on 7 February 2018
07 Feb 2018 PSC05 Change of details for Downing Four Vct Plc as a person with significant control on 2 October 2017
06 Feb 2018 AP01 Appointment of Mr Sean Moore as a director on 5 February 2018
06 Feb 2018 TM01 Termination of appointment of Michael John Hughes as a director on 5 February 2018
28 Nov 2017 CH01 Director's details changed for Mr Michael John Hughes on 28 November 2017
06 Nov 2017 CH03 Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017
02 Oct 2017 AD01 Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017
10 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
10 Aug 2017 PSC05 Change of details for Downing Planned Exit Vct 2011 Plc as a person with significant control on 29 July 2016
10 Aug 2017 PSC05 Change of details for Vigor Renewables Limited as a person with significant control on 29 July 2016
05 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
19 May 2017 CH01 Director's details changed for Mr Oliver Gordon Hughes on 19 May 2017
19 May 2017 CH01 Director's details changed for Mr Michael John Hughes on 19 May 2017
16 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
11 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4,680
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
31 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4,680
04 Jul 2014 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England on 4 July 2014
10 Apr 2014 AA Total exemption full accounts made up to 30 September 2013
29 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
03 May 2013 AA Total exemption full accounts made up to 30 September 2012