Advanced company searchLink opens in new window

THE ETHICAL RENEWABLE COMPANY LTD

Company number 07379781

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)
19 Jan 2024 AP01 Appointment of Mr Matthew Harrison Allen as a director on 9 November 2023
02 Nov 2023 PSC05 Change of details for Edf Energy Renewables Limited as a person with significant control on 25 October 2023
28 Sep 2023 PSC07 Cessation of Nick Porter as a person with significant control on 15 September 2023
28 Sep 2023 PSC02 Notification of Edf Energy Renewables Limited as a person with significant control on 15 September 2023
28 Sep 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
25 Sep 2023 MA Memorandum and Articles of Association
25 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2023 AP03 Appointment of Melanie Shanker as a secretary on 15 September 2023
16 Sep 2023 AP01 Appointment of Mr Matthieu Thomas Hue as a director on 15 September 2023
16 Sep 2023 AP01 Appointment of Mr Jonathan David Chin O'sullivan as a director on 15 September 2023
16 Sep 2023 AP01 Appointment of Raghav Singh as a director on 15 September 2023
16 Sep 2023 AP01 Appointment of Rachael Rumer Kyle as a director on 15 September 2023
16 Sep 2023 AD01 Registered office address changed from Unit 9 Edenbridge Trade Centre, Hever Road Edenbridge Kent TN8 5EA to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA on 16 September 2023
24 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 Apr 2023 AA Unaudited abridged accounts made up to 30 September 2022
06 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
31 Mar 2023 SH06 Cancellation of shares. Statement of capital on 3 February 2023
  • GBP 42
14 Feb 2023 TM01 Termination of appointment of Jonathan Raymond Dennis as a director on 4 February 2023
14 Feb 2023 PSC07 Cessation of Ray Dennis as a person with significant control on 4 April 2017
14 Feb 2023 PSC04 Change of details for Mr Nick Porter as a person with significant control on 3 February 2023
14 Feb 2023 PSC07 Cessation of Jon Dennis as a person with significant control on 3 February 2023
21 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2010
  • GBP 84
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 27 October 2022
  • GBP 84
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/23
05 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 September 2021