AP01 |
On September 20, 2023 new director was appointed.
filed on: 20th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 18, 2023
filed on: 20th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 19th, July 2023
|
accounts |
Free Download
(25 pages)
|
SH01 |
Capital declared on February 13, 2023: 57100.00 EUR, 4000301.00 GBP
filed on: 14th, February 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 19, 2022: 57100.00 EUR, 4000201.00 GBP
filed on: 5th, August 2022
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 12th, July 2022
|
accounts |
Free Download
(24 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, July 2022
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 4th, July 2022
|
incorporation |
Free Download
(28 pages)
|
AP01 |
On June 28, 2022 new director was appointed.
filed on: 30th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 28, 2022
filed on: 30th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 28, 2022
filed on: 30th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On June 28, 2022 new director was appointed.
filed on: 30th, June 2022
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, April 2022
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on March 23, 2022: 57100.00 EUR, 4000101.00 GBP
filed on: 7th, April 2022
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 4th, January 2022
|
accounts |
Free Download
(24 pages)
|
CH01 |
On March 24, 2020 director's details were changed
filed on: 15th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 25th, November 2019
|
accounts |
Free Download
(22 pages)
|
CH01 |
On October 21, 2019 director's details were changed
filed on: 5th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 13, 2018 director's details were changed
filed on: 5th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 21, 2019 director's details were changed
filed on: 5th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 21, 2019 director's details were changed
filed on: 5th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 30th, November 2018
|
accounts |
Free Download
(22 pages)
|
AD01 |
Registered office address changed from 99 Bishopsgate London EC2M 3XD to Level 25 1 Canada Square London E14 5AA on August 13, 2018
filed on: 13th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 5th, December 2017
|
accounts |
Free Download
(22 pages)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2017
filed on: 16th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 8th, January 2017
|
accounts |
Free Download
(25 pages)
|
CH01 |
On July 27, 2016 director's details were changed
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 3, 2015 with full list of members
filed on: 26th, November 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on November 26, 2015: 57100.00 EUR, 4000001.00 GBP
|
capital |
|
AP01 |
On October 15, 2015 new director was appointed.
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 10, 2015
filed on: 25th, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 10, 2015
filed on: 25th, September 2015
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on June 11, 2015: 4000001.00 GBP, 57100.00 EUR
filed on: 29th, June 2015
|
capital |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 24th, June 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed brookfield renewable europe finance LIMITEDcertificate issued on 24/06/15
filed on: 24th, June 2015
|
change of name |
Free Download
|
AP01 |
On June 10, 2015 new director was appointed.
filed on: 18th, June 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on June 8, 2015
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 9th, June 2015
|
resolution |
Free Download
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 9th, June 2015
|
change of name |
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 9th, June 2015
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, December 2014
|
resolution |
|
CERT5 |
Certificate of re-registration from Private to Public Limited Company
filed on: 17th, November 2014
|
change of name |
Free Download
(1 page)
|
AP02 |
New member was appointed on November 14, 2014
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 14, 2014 new director was appointed.
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
AP04 |
On November 14, 2014 - new secretary appointed
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 14, 2014
filed on: 17th, November 2014
|
officers |
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 17th, November 2014
|
incorporation |
Free Download
(65 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 17th, November 2014
|
resolution |
|
AP01 |
On November 14, 2014 new director was appointed.
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 15th, November 2014
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on November 14, 2014: 1.00 GBP, 57100.00 EUR
filed on: 15th, November 2014
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 90 Bishopsgate London EC2M 3XD United Kingdom to 99 Bishopsgate London EC2M 3XD on November 15, 2014
filed on: 15th, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2014
|
incorporation |
Free Download
(34 pages)
|
SH01 |
Capital declared on November 3, 2014: 1.00 GBP
|
capital |
|