- Company Overview for KENT RENEWABLE ENERGY LIMITED (07230395)
- Filing history for KENT RENEWABLE ENERGY LIMITED (07230395)
- People for KENT RENEWABLE ENERGY LIMITED (07230395)
- Charges for KENT RENEWABLE ENERGY LIMITED (07230395)
- More for KENT RENEWABLE ENERGY LIMITED (07230395)
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
|
|
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 |