Advanced company searchLink opens in new window

SNETTERTON RENEWABLE POWER HOLDINGS LIMITED

Company number 08484429

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)
02 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
12 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
12 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
12 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
12 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
21 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
07 Feb 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
07 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
07 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
07 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
14 Dec 2022 AP01 Appointment of Mr Edward William Fellows as a director on 14 December 2022
14 Dec 2022 TM01 Termination of appointment of Paul Stephen Latham as a director on 14 December 2022
26 Apr 2022 CH04 Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022
21 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
23 Nov 2021 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
07 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-06
06 May 2021 PSC02 Notification of Eucalyptus Energy Limited as a person with significant control on 27 April 2021
06 May 2021 PSC07 Cessation of Bwsc Power Corporation Limited as a person with significant control on 27 April 2021
04 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
02 May 2021 AD01 Registered office address changed from C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England to 6th Floor 33 Holborn London England EC1N 2HT on 2 May 2021
02 May 2021 AP01 Appointment of Mr Edwin John Wilkinson as a director on 27 April 2021
02 May 2021 AP01 Appointment of Mr Paul Stephen Latham as a director on 27 April 2021
02 May 2021 AP01 Appointment of Dr Michael John Bullard as a director on 27 April 2021
02 May 2021 AP04 Appointment of Octopus Company Secretarial Services Limited as a secretary on 27 April 2021