THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED
Company number 08506871
- Company Overview for THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED (08506871)
- Filing history for THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED (08506871)
- People for THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED (08506871)
- Charges for THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED (08506871)
- More for THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED (08506871)
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 Jul 2018 | TM01 | Termination of appointment of Anthony Charles Roper as a director on 30 June 2018 | |
29 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 29 May 2018
|
|
01 Jun 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
01 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 21 March 2018
|
|
18 Jan 2018 | MR01 | Registration of charge 085068710019, created on 15 January 2018 | |
12 Jan 2018 | TM02 | Termination of appointment of Alison Wyllie as a secretary on 12 January 2018 | |
12 Jan 2018 | AP03 | Appointment of Mrs Emily Mendes as a secretary on 12 January 2018 | |
02 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|
|
23 Oct 2017 | CH01 | Director's details changed for Mr Philip Roger Perkins George on 23 October 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr Philip Roger Perkins George as a director on 18 July 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Miles Colin Shelley as a director on 18 July 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr Donald Crawford Joyce as a director on 18 July 2017 | |
01 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
02 Feb 2017 | MR01 | Registration of charge 085068710018, created on 23 January 2017 | |
12 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 7 November 2016
|
|
09 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 May 2016
|
|
09 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 November 2015
|
|
09 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 June 2015
|
|
09 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 July 2015
|
|
23 May 2016 | SH01 |
Statement of capital following an allotment of shares on 20 May 2016
|
|
13 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
26 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Mar 2016 | TM01 | Termination of appointment of James Edward Hall-Smith as a director on 30 March 2016 |