- Company Overview for UK RENEWABLE POWER LIMITED (07721572)
- Filing history for UK RENEWABLE POWER LIMITED (07721572)
- People for UK RENEWABLE POWER LIMITED (07721572)
- Charges for UK RENEWABLE POWER LIMITED (07721572)
- More for UK RENEWABLE POWER LIMITED (07721572)
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
|
|
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
|
|
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
|
|
03 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 |