Advanced company searchLink opens in new window

EDF ENERGY RENEWABLES HOLDINGS LIMITED

Company number 06658187

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)
04 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
29 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
28 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2014 MG06 Particulars of a charge subject to which a property has been acquired / charge code 066581870003
22 Apr 2014 MG06 Particulars of a charge subject to which a property has been acquired / charge code 066581870004
22 Apr 2014 MG06 Particulars of a charge subject to which a property has been acquired / charge code 066581870005
22 Apr 2014 MG06 Particulars of a charge subject to which a property has been acquired / charge code 066581870006
22 Apr 2014 MG06 Particulars of a charge subject to which a property has been acquired / charge code 066581870002
15 Apr 2014 MR01 Registration of charge 066581870001, created on 4 April 2014
13 Jan 2014 AP01 Appointment of Laurence Juin as a director on 16 December 2013
13 Jan 2014 AP01 Appointment of Bruno Kold Larsen as a director on 16 December 2013
13 Jan 2014 AP01 Appointment of Mr Denis Rouhier as a director on 16 December 2013
10 Jan 2014 AP03 Appointment of Stephane Kaczorowski as a secretary on 16 December 2013
06 Jan 2014 AP01 Appointment of Robert Guyler as a director on 1 January 2014
03 Jan 2014 TM01 Termination of appointment of Ronan Emmanuel Lory as a director on 31 December 2013
30 Oct 2013 AP01 Appointment of Ronan Emmanuel Lory as a director on 11 October 2013
30 Oct 2013 AP01 Appointment of Neil Mcdermott as a director on 11 October 2013
30 Oct 2013 AP01 Appointment of Mr Mark William Vyvyan-Robinson as a director on 11 October 2013
29 Oct 2013 TM01 Termination of appointment of Humphrey Alan Edward Cadoux-Hudson as a director on 11 October 2013
29 Oct 2013 TM01 Termination of appointment of Joe Souto as a director on 11 October 2013
25 Oct 2013 CERTNM Company name changed sea acquisitions LIMITED\certificate issued on 25/10/13
  • CONNOT ‐
25 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-14
23 Aug 2013 CH01 Director's details changed for Mr Joe Souto on 16 August 2013
31 Jul 2013 AA Accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders