RENEWABLE CONNECTIONS DEVELOPMENTS LIMITED
Company number 12351905
- Company Overview for RENEWABLE CONNECTIONS DEVELOPMENTS LIMITED (12351905)
- Filing history for RENEWABLE CONNECTIONS DEVELOPMENTS LIMITED (12351905)
- People for RENEWABLE CONNECTIONS DEVELOPMENTS LIMITED (12351905)
- Charges for RENEWABLE CONNECTIONS DEVELOPMENTS LIMITED (12351905)
- More for RENEWABLE CONNECTIONS DEVELOPMENTS LIMITED (12351905)
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) |
---|---|---|---|
12 Jan 2024 | AP01 | Appointment of Mr Andrew Newman as a director on 12 January 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jul 2023 | PSC05 | Change of details for Rivington Energy Limited as a person with significant control on 22 May 2023 | |
25 May 2023 | MA | Memorandum and Articles of Association | |
23 May 2023 | CH01 | Director's details changed for Mr Michael John Hughes on 22 May 2023 | |
23 May 2023 | CH01 | Director's details changed for Mr Jonathan Matthew Plumb on 22 May 2023 | |
19 May 2023 | AD01 | Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023 | |
18 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2023 | MR01 | Registration of charge 123519050002, created on 24 March 2023 | |
07 Mar 2023 | PSC05 | Change of details for Curtain Road Developments 8 Limited as a person with significant control on 7 March 2023 | |
26 Jan 2023 | PSC07 | Cessation of Renewable Connections Holdings Limited as a person with significant control on 26 January 2023 | |
26 Jan 2023 | PSC02 | Notification of Curtain Road Developments 8 Limited as a person with significant control on 26 January 2023 | |
10 Jan 2023 | AP01 | Appointment of Mr Jonathan Plumb as a director on 10 January 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
01 Nov 2022 | TM01 | Termination of appointment of Andrew Newman as a director on 1 November 2022 | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
01 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
12 May 2021 | MR01 | Registration of charge 123519050001, created on 23 April 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
15 Jan 2020 | PSC02 | Notification of Renewable Connections Holdings Limited as a person with significant control on 6 January 2020 | |
15 Jan 2020 | PSC07 | Cessation of Armstrong Capital Management Limited as a person with significant control on 6 January 2020 | |
19 Dec 2019 | AP01 | Appointment of Mr Andrew Newman as a director on 19 December 2019 | |
06 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-06
|