Advanced company searchLink opens in new window

EVERCREECH RENEWABLE ENERGY LIMITED

Company number 10584231

Filter by category

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)
13 Apr 2024 AA Accounts for a small company made up to 31 March 2023
11 Mar 2024 CH03 Secretary's details changed for Mrs. Helen Everitt on 5 March 2024
30 Apr 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
31 Jan 2023 AA Full accounts made up to 31 March 2022
10 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
10 Aug 2022 AD01 Registered office address changed from 28 28 Ropemaker Street London EC2Y 9HD England to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 10 August 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 7,042,938.9
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 12 May 2021
  • GBP 6,126,400
14 Jun 2021 MR04 Satisfaction of charge 105842310001 in full
06 May 2021 PSC05 Change of details for Qila Holdings Limited as a person with significant control on 28 April 2021
04 May 2021 AP03 Appointment of Mrs. Helen Everitt as a secretary on 28 April 2021
04 May 2021 AD01 Registered office address changed from 7 South Cottage Gardens Chorleywood Rickmansworth WD3 5EH England to 28 28 Ropemaker Street London EC2Y 9HD on 4 May 2021
04 May 2021 PSC07 Cessation of Evercreech Biogas Bidco Limited as a person with significant control on 28 April 2021
04 May 2021 PSC02 Notification of Evercreech Bidco Limited as a person with significant control on 28 April 2021
04 May 2021 PSC07 Cessation of Qila Holdings Limited as a person with significant control on 28 April 2021
04 May 2021 PSC02 Notification of Evercreech Biogas Bidco Limited as a person with significant control on 28 April 2021
04 May 2021 TM01 Termination of appointment of Ravinder Ruby Jones as a director on 28 April 2021
04 May 2021 TM01 Termination of appointment of Paul David Thompson as a director on 28 April 2021
04 May 2021 AP01 Appointment of Mr. James Thompson as a director on 28 April 2021
04 May 2021 AP01 Appointment of Mrs. Jenny Darroch as a director on 28 April 2021
27 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
05 Oct 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
05 Oct 2020 AD01 Registered office address changed from 17 Carlton House Terrace 3rd Floor London SW1Y 5AH England to 7 South Cottage Gardens Chorleywood Rickmansworth WD3 5EH on 5 October 2020