- Company Overview for NEW STREAM RENEWABLES LIMITED (08283531)
- Filing history for NEW STREAM RENEWABLES LIMITED (08283531)
- People for NEW STREAM RENEWABLES LIMITED (08283531)
- More for NEW STREAM RENEWABLES LIMITED (08283531)
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 Apr 2024 | CH01 | Director's details changed for Mr Gareth Goodall on 15 November 2023 | |
17 Jan 2024 | CH01 | Director's details changed for Mr Charles Peter Ward on 8 January 2024 | |
17 Jan 2024 | CH01 | Director's details changed for Mr Gareth Goodall on 8 January 2024 | |
17 Jan 2024 | PSC04 | Change of details for Mr Charles Peter Ward as a person with significant control on 8 January 2024 | |
17 Jan 2024 | PSC04 | Change of details for Mr Gareth Goodall as a person with significant control on 8 January 2024 | |
17 Jan 2024 | AD01 | Registered office address changed from C/O Whiting & Partners Norfolk House Hamlin Way Kings Lynn Norfolk PE30 4NG United Kingdom to 22-26 King Street King's Lynn Norfolk PE30 1HJ on 17 January 2024 | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with updates | |
26 Apr 2023 | PSC04 | Change of details for Mr Gareth Goodall as a person with significant control on 26 October 2018 | |
26 Apr 2023 | CH01 | Director's details changed for Mr Gareth Goodall on 26 October 2018 | |
26 Apr 2023 | PSC04 | Change of details for Mr Charles Peter Ward as a person with significant control on 7 February 2023 | |
26 Apr 2023 | CH01 | Director's details changed for Mr Charles Peter Ward on 7 February 2023 | |
15 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
23 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 9 November 2020
|
|
07 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
26 Oct 2018 | CH01 | Director's details changed for Mr Gareth Goodall on 26 October 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from 4 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR United Kingdom to C/O Whiting & Partners Norfolk House Hamlin Way Kings Lynn Norfolk PE30 4NG on 1 October 2018 | |
12 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates |