Advanced company searchLink opens in new window

THE RENEWABLES CONSULTING GROUP LIMITED

Company number 08809841

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)
10 Aug 2021 TM01 Termination of appointment of Gareth David Lewis as a director on 1 July 2021
10 Aug 2021 TM01 Termination of appointment of Daniel Mark Pearson as a director on 1 July 2021
10 Aug 2021 TM01 Termination of appointment of Andrew Robert Cole as a director on 1 July 2021
10 Aug 2021 TM01 Termination of appointment of Douglas Lars Pfeister as a director on 1 July 2021
10 Aug 2021 TM01 Termination of appointment of Alan John Chivers as a director on 1 July 2021
10 Aug 2021 AD01 Registered office address changed from 1 the Old Carthouses Broadlands Park Romsey Hampshire SO51 9LQ England to 2nd Floor Exchequer Court 33 st Mary Axe London EC3A 8AA on 10 August 2021
06 Aug 2021 SH02 Sub-division of shares on 26 October 2015
06 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Aug 2021 MA Memorandum and Articles of Association
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 93
30 Jul 2021 RP04AR01 Second filing of the annual return made up to 11 December 2015
30 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 February 2017
  • GBP 95.00
30 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 October 2015
  • GBP 90.00
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 335
01 Jul 2021 SH08 Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of a SH08 originally registered on 20/06/2018.
01 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 11 December 2017
01 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 11 December 2016
24 Jun 2021 MA Memorandum and Articles of Association
24 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2021 SH10 Particulars of variation of rights attached to shares
17 Jun 2021 MR04 Satisfaction of charge 088098410001 in full
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with no updates