Advanced company searchLink opens in new window

AEE RENEWABLES UK 14 LIMITED

Company number 07424419

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)
01 Aug 2019 TM01 Termination of appointment of Holt William John Hanna as a director on 31 July 2019
01 Aug 2019 TM01 Termination of appointment of Wil Jones as a director on 31 July 2019
01 Aug 2019 TM01 Termination of appointment of Michael John Cowell as a director on 31 July 2019
01 Aug 2019 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 July 2019
01 Aug 2019 AP01 Appointment of Mr Nigel Hildyard as a director on 31 July 2019
01 Aug 2019 AP01 Appointment of Mr Julian Norman Thomas Skinner as a director on 31 July 2019
01 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Loddon Reach Reading Road Arborfield Reading RG2 9HU on 1 August 2019
10 Apr 2019 AP01 Appointment of Mr Wil Jones as a director on 8 April 2019
09 Apr 2019 TM01 Termination of appointment of Steven Lowry as a director on 8 April 2019
19 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
13 Jul 2018 AA Accounts for a small company made up to 31 December 2017
12 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
01 Jun 2017 AA Accounts for a small company made up to 31 December 2016
01 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
23 Jun 2016 AA Full accounts made up to 31 December 2015
01 Apr 2016 CH01 Director's details changed for Mr Michael John Cowell on 10 March 2016
14 Mar 2016 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 10 February 2016
10 Mar 2016 AD01 Registered office address changed from 14-16 2nd Floor Bruton Place London W1J 6LX to 5th Floor 6 st. Andrew Street London EC4A 3AE on 10 March 2016
17 Feb 2016 TM02 Termination of appointment of Amrita Jaijee as a secretary on 10 February 2016
29 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 102
29 Oct 2015 CH03 Secretary's details changed for Ms Amrita Jaijee on 8 June 2015
29 Oct 2015 CH01 Director's details changed for Mr Holt William John Hanna on 8 June 2015
29 Oct 2015 CH01 Director's details changed for Mr Steven Lowry on 8 June 2015
26 Oct 2015 CH01 Director's details changed for Mr Michael John Cowell on 8 June 2015
10 Jul 2015 AA Full accounts made up to 31 December 2014