AP02 |
Appointment (date: Thursday 24th August 2023) of a member
filed on: 25th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 24th August 2023
filed on: 25th, August 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Level 4 Ldn:W 3 Noble Street London EC2V 7EE. Change occurred on Friday 26th May 2023. Company's previous address: 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England.
filed on: 26th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 27th April 2023
filed on: 11th, May 2023
|
confirmation statement |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th April 2022
filed on: 29th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX. Change occurred on Friday 18th June 2021. Company's previous address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England.
filed on: 18th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st May 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 1st May 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2020
filed on: 15th, April 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st May 2019 to Sunday 31st March 2019
filed on: 5th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st May 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 1st, March 2019
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 10th August 2018.
filed on: 3rd, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th August 2018
filed on: 13th, August 2018
|
officers |
Free Download
(1 page)
|
SH01 |
46730.99 GBP is the capital in company's statement on Thursday 5th April 2018
filed on: 23rd, May 2018
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st May 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 22nd, February 2018
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 11th May 2017.
filed on: 11th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 11th May 2017.
filed on: 11th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 1st May 2017
filed on: 12th, May 2017
|
confirmation statement |
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th July 2016
filed on: 20th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th July 2016.
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th June 2016.
filed on: 13th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st May 2016
filed on: 13th, June 2016
|
annual return |
Free Download
(11 pages)
|
SH01 |
4672505.00 GBP is the capital in company's statement on Monday 13th June 2016
|
capital |
|
TM01 |
Director's appointment was terminated on Monday 13th June 2016
filed on: 13th, June 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 13th June 2016
filed on: 13th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 13th June 2016
filed on: 13th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 13th June 2016
filed on: 13th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th April 2016.
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 19th May 2016 secretary's details were changed
filed on: 10th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th April 2016.
filed on: 10th, May 2016
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 16th, February 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tuesday 19th January 2016 director's details were changed
filed on: 19th, January 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
3095005.00 GBP is the capital in company's statement on Tuesday 15th September 2015
filed on: 19th, October 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
19555.99 GBP is the capital in company's statement on Monday 7th September 2015
filed on: 30th, September 2015
|
capital |
Free Download
(4 pages)
|
AD01 |
New registered office address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th. Change occurred on Wednesday 19th August 2015. Company's previous address: Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT.
filed on: 19th, August 2015
|
address |
Free Download
(1 page)
|
SH01 |
1505.99 GBP is the capital in company's statement on Friday 3rd July 2015
filed on: 10th, July 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 10th, July 2015
|
resolution |
Free Download
|
CH01 |
On Friday 27th March 2015 director's details were changed
filed on: 29th, May 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 15th September 2014 secretary's details were changed
filed on: 29th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st May 2015
filed on: 29th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 29th May 2015
|
capital |
|
CERTNM |
Company name changed sf renewables (chp) LIMITEDcertificate issued on 24/04/15
filed on: 24th, April 2015
|
change of name |
Free Download
|
CH01 |
On Thursday 5th February 2015 director's details were changed
filed on: 27th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 5th February 2015 director's details were changed
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 3rd November 2014 director's details were changed
filed on: 3rd, November 2014
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Friday 26th September 2014
filed on: 17th, October 2014
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, October 2014
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2014
|
capital |
Free Download
(2 pages)
|
AD01 |
New registered office address Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT. Change occurred on Monday 29th September 2014. Company's previous address: C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR England.
filed on: 29th, September 2014
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR. Change occurred on Wednesday 17th September 2014. Company's previous address: 2Nd Floor, Essel House 29 Foley Street London W1W7TH United Kingdom.
filed on: 17th, September 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, May 2014
|
incorporation |
Free Download
(37 pages)
|