Advanced company searchLink opens in new window

NEW STREAM RENEWABLES LIMITED

Company number 08283531

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 Nov 2017 AD01 Registered office address changed from Suite 3, Staple Gardens 4 Charlecote Mews Winchester Hampshire SO23 8SR to 4 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 1 November 2017
24 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
09 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
12 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 110
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
01 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 110
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,100
09 Apr 2015 CH01 Director's details changed for Mr. Charles Peter Ward on 9 April 2015
09 Apr 2015 CH01 Director's details changed for Mr Gareth Goodall on 9 April 2015
09 Apr 2015 AD01 Registered office address changed from Suite 3 4 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR England to Suite 3, Staple Gardens 4 Charlecote Mews Winchester Hampshire SO23 8SR on 9 April 2015
03 Dec 2014 AD01 Registered office address changed from Wessex House Oxford Road Newbury Berkshire RG14 1PA to Suite 3 4 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 3 December 2014
28 May 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Apr 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
26 Feb 2013 AP01 Appointment of Mr Gareth Goodall as a director
26 Feb 2013 TM01 Termination of appointment of Duncan Frearson as a director
20 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
13 Feb 2013 AP01 Appointment of Mr Charles Peter Ward as a director
30 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for Mr Duncan William Nicholas Frearson on 29 January 2013
06 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted