Advanced company searchLink opens in new window

CODRINGTON ENERGY CENTRE LTD

Company number 13623422

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)
03 Mar 2024 PSC05 Change of details for Renewable Connections Development Limited as a person with significant control on 28 September 2021
20 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
31 Jul 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
14 Jun 2023 AA Micro company accounts made up to 30 September 2022
22 May 2023 PSC05 Change of details for Renewable Connections Development Limited as a person with significant control 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
21 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
06 Jan 2022 MR01 Registration of charge 136234220001, created on 23 December 2021
09 Nov 2021 PSC02 Notification of Heliofidem Uk Limited as a person with significant control on 30 September 2021
06 Oct 2021 MA Memorandum and Articles of Association
06 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2021 PSC05 Change of details for Renewable Connections Development Limited as a person with significant control on 28 September 2021
04 Oct 2021 PSC02 Notification of Renewable Connections Development Limited as a person with significant control on 28 September 2021
30 Sep 2021 AP01 Appointment of Mr Ben Yang as a director on 30 September 2021
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 100
29 Sep 2021 PSC07 Cessation of Renewable Connections Solar Holdings Limited as a person with significant control on 28 September 2021
29 Sep 2021 AP01 Appointment of Mr Michael Hughes as a director on 29 September 2021
29 Sep 2021 TM01 Termination of appointment of Andrew Jonathan Charles Newman as a director on 29 September 2021
15 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted