Advanced company searchLink opens in new window

RWE RENEWABLES UK HOLDINGS LIMITED

Company number 06451278

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 Jul 2020 AP01 Appointment of Mr Adrian Joseph Chatterton as a director on 1 July 2020
03 Jul 2020 TM01 Termination of appointment of Keith Moseley as a director on 30 June 2020
03 Jul 2020 TM01 Termination of appointment of Michael Parker as a director on 30 June 2020
30 Jun 2020 TM02 Termination of appointment of Christopher David Barras as a secretary on 30 June 2020
03 Jun 2020 PSC02 Notification of E.on Se as a person with significant control on 2 June 2020
03 Jun 2020 PSC07 Cessation of Innogy Se as a person with significant control on 2 June 2020
21 Jan 2020 TM01 Termination of appointment of Paul Leslie Cowling as a director on 20 January 2020
16 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
12 Mar 2019 AP01 Appointment of Keith Moseley as a director on 4 March 2019
11 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth share cap abolished 18/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
03 Dec 2018 AP01 Appointment of Mrs Mary Katharine Drury as a director on 30 November 2018
03 Dec 2018 TM01 Termination of appointment of Hans-Christoph Funke as a director on 30 November 2018
14 Nov 2018 CH01 Director's details changed for Mr Paul Leslie Cowling on 13 November 2018
01 Aug 2018 CH01 Director's details changed for Mr Benjamin James Freeman on 24 July 2018
31 Jul 2018 AA Full accounts made up to 31 December 2017
24 Jan 2018 RP04TM01 Second filing for the termination of Vincent Julian Read as a director
03 Jan 2018 TM01 Termination of appointment of Vincent Julian Read as a director on 1 January 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 24/01/2018.
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
16 Oct 2017 CH01 Director's details changed for Mr Richard Jennings Sandford on 14 October 2017
07 Sep 2017 CH01 Director's details changed for Mr Michael Parker on 3 February 2017
03 Jul 2017 AA Full accounts made up to 31 December 2016
20 Feb 2017 CH01 Director's details changed for Mr Paul Leslie Cowling on 17 February 2017
21 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates