Advanced company searchLink opens in new window

KENT RENEWABLE ENERGY LIMITED

Company number 07230395

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)
16 May 2025 AP01 Appointment of Mr Miguel De Noronha Ribeiro De Almeida as a director on 30 April 2025
15 May 2025 TM01 Termination of appointment of Miguel Ângelo Valente Gonçalves as a director on 30 April 2025
06 Mar 2025 CS01 Confirmation statement made on 22 February 2025 with updates
26 Feb 2025 AD01 Registered office address changed from C/O Kent Renewable Energy Limited Discovery Park, Ramsgate Rd 9Fl Artillery Way Sandwich CT13 9nd England to Kent Renewable Energy Limited Ramsgate Road Discovery Park Sandwich CT13 9FP on 26 February 2025
21 Feb 2025 AD01 Registered office address changed from C/O External Services Limited Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to C/O Kent Renewable Energy Limited Discovery Park, Ramsgate Rd 9Fl Artillery Way Sandwich CT13 9nd on 21 February 2025
18 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company documents, company transactions / removal of resctrictions on share transfers 06/11/2024
18 Nov 2024 MA Memorandum and Articles of Association
11 Nov 2024 MR01 Registration of charge 072303950002, created on 11 November 2024
01 Nov 2024 PSC02 Notification of Hamlet Bidco Limited as a person with significant control on 31 October 2024
01 Nov 2024 PSC07 Cessation of Kent Power Corporation Limited as a person with significant control on 31 October 2024
01 Nov 2024 AD01 Registered office address changed from Amp Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe Rotherham S60 5WG England to C/O External Services Limited Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 1 November 2024
01 Nov 2024 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 31 October 2024
01 Nov 2024 TM01 Termination of appointment of Nico Schnackenberg as a director on 31 October 2024
01 Nov 2024 TM01 Termination of appointment of Mark Newbery as a director on 31 October 2024
01 Nov 2024 AP01 Appointment of Mr Miguel Ângelo Valente Gonçalves as a director on 31 October 2024
01 Nov 2024 AP01 Appointment of Mr João Miguel Ventura Dos Santos Andrade as a director on 31 October 2024
01 Nov 2024 AP01 Appointment of Mr Duarte Cortez Dos Santos Vaz Cardoso as a director on 31 October 2024
01 Nov 2024 MR04 Satisfaction of charge 072303950001 in full
14 Oct 2024 AA Full accounts made up to 31 December 2023
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
11 Jan 2024 AA Full accounts made up to 31 December 2022
27 Jul 2023 AP01 Appointment of Mr Mark Newbery as a director on 10 July 2023
27 Jul 2023 AP01 Appointment of Nico Schnackenberg as a director on 10 July 2023
27 Jul 2023 TM01 Termination of appointment of Christina Grumstrup Sorensen as a director on 10 July 2023
27 Jul 2023 TM01 Termination of appointment of Mads Skovgaard Andersen as a director on 10 July 2023