Advanced company searchLink opens in new window

MELTON RENEWABLE ENERGY (HOLDINGS) LIMITED

Company number 05375886

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)
21 Mar 2011 AD01 Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011
04 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
21 Dec 2010 AP01 Appointment of Howard Charles Higgins as a director
04 Nov 2010 TM01 Termination of appointment of Jason Cogley as a director
28 Oct 2010 AA Group of companies' accounts made up to 31 March 2010
11 Aug 2010 CH03 Secretary's details changed for Jonathon Scott James Milne on 1 July 2010
11 Aug 2010 CH01 Director's details changed for Mr David Paul Tilstone on 1 July 2010
10 Aug 2010 CH01 Director's details changed for Edwin John Wilkinson on 1 July 2010
14 Jul 2010 AP01 Appointment of Jason David Cogley as a director
14 Jul 2010 TM01 Termination of appointment of Martin Stanley as a director
11 Jun 2010 TM02 Termination of appointment of Annabelle Helps as a secretary
19 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Martin Stephen William Stanley on 8 December 2009
23 Jun 2009 AA Group of companies' accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 25/02/09; full list of members
08 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 26/09/2008
09 Jul 2008 AA Group of companies' accounts made up to 31 March 2008
29 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Mar 2008 363a Return made up to 25/02/08; full list of members
23 Dec 2007 288a New secretary appointed
25 Oct 2007 AA Group of companies' accounts made up to 31 March 2007
22 Oct 2007 288b Director resigned
10 Aug 2007 288a New director appointed
13 Jul 2007 287 Registered office changed on 13/07/07 from: level 31 citypoint 1 ropemaker street london EC2Y 9HD