Advanced company searchLink opens in new window

GE RENEWABLE UK (HOLDINGS) LTD

Company number 08713762

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)
31 Jul 2019 CH01 Director's details changed for Mr Richard Paul Huxley on 31 July 2019
14 Jun 2019 AP01 Appointment of Mr Michael Donnelly as a director on 13 June 2019
14 Jun 2019 TM01 Termination of appointment of Jason Paul Welch as a director on 31 May 2019
17 Jan 2019 AA Full accounts made up to 31 December 2017
31 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
17 Oct 2018 AP01 Appointment of Mr Richard Paul Huxley as a director on 17 October 2018
17 Aug 2018 AD01 Registered office address changed from The Ark 201, Talgarth Road London W6 8BJ England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018
19 Jul 2018 TM02 Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018
29 Mar 2018 AP01 Appointment of Andrew James Steeples as a director on 28 March 2018
29 Mar 2018 TM01 Termination of appointment of Andrew John Woodhouse as a director on 29 March 2018
08 Dec 2017 CERTNM Company name changed alstom renewable uk (holdings) LIMITED\certificate issued on 08/12/17
  • NM04 ‐ Change of name by provision in articles
29 Nov 2017 TM01 Termination of appointment of Mark Edward Monckton Elborne as a director on 28 November 2017
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
17 Aug 2017 PSC02 Notification of General Electric Company as a person with significant control on 17 August 2017
17 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 17 August 2017
06 Jul 2017 AP01 Appointment of Mr Andrew Woodhouse as a director on 6 July 2017
18 Apr 2017 TM01 Termination of appointment of Simon David Maycock as a director on 3 April 2017
26 Jan 2017 AA Full accounts made up to 31 December 2015
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 55,500,000
14 Nov 2016 AP01 Appointment of Mr Simon David Maycock as a director on 14 November 2016
03 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
14 Jul 2016 TM01 Termination of appointment of Mark William Steadman as a director on 8 July 2016
14 Jul 2016 AP01 Appointment of Mr Jason Paul Welch as a director on 11 July 2016
06 Jun 2016 TM01 Termination of appointment of Iain Graham Ross Macdonald as a director on 26 May 2016