MELTON RENEWABLE ENERGY (HOLDINGS) LIMITED
Company number 05375886
- Company Overview for MELTON RENEWABLE ENERGY (HOLDINGS) LIMITED (05375886)
- Filing history for MELTON RENEWABLE ENERGY (HOLDINGS) LIMITED (05375886)
- People for MELTON RENEWABLE ENERGY (HOLDINGS) LIMITED (05375886)
- Charges for MELTON RENEWABLE ENERGY (HOLDINGS) LIMITED (05375886)
- More for MELTON RENEWABLE ENERGY (HOLDINGS) LIMITED (05375886)
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
|
|
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 |