THE RENEWABLES CONSULTING GROUP LIMITED
Company number 08809841
- Company Overview for THE RENEWABLES CONSULTING GROUP LIMITED (08809841)
- Filing history for THE RENEWABLES CONSULTING GROUP LIMITED (08809841)
- People for THE RENEWABLES CONSULTING GROUP LIMITED (08809841)
- Charges for THE RENEWABLES CONSULTING GROUP LIMITED (08809841)
- More for THE RENEWABLES CONSULTING GROUP LIMITED (08809841)
| 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) |
|---|---|---|---|
| 03 Sep 2020 | AP01 | Appointment of Mr Andrew Robert Cole as a director on 5 June 2020 | |
| 24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 17 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
| 17 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
| 17 Dec 2019 | PSC07 | Cessation of Sebastian John Chivers as a person with significant control on 6 April 2016 | |
| 17 Dec 2019 | PSC07 | Cessation of Alan John Chivers as a person with significant control on 6 April 2016 | |
| 09 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
| 07 Nov 2019 | CH01 | Director's details changed for Mr Alan John Chivers on 9 September 2019 | |
| 07 Nov 2019 | PSC04 | Change of details for Mr Alan John Chivers as a person with significant control on 9 September 2019 | |
| 07 Nov 2019 | AD01 | Registered office address changed from , 2 the Old Carthouses Broadlands Park, Romsey, SO51 9LQ, England to 1 the Old Carthouses Broadlands Park Romsey Hampshire SO51 9LQ on 7 November 2019 | |
| 05 Jul 2019 | AP03 | Appointment of Mr Peter John Yearsley as a secretary on 7 June 2019 | |
| 05 Jul 2019 | TM02 | Termination of appointment of Adaptive Reliable Management Limited as a secretary on 7 June 2019 | |
| 28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
| 31 Jul 2018 | MR01 | Registration of charge 088098410001, created on 26 July 2018 | |
| 20 Jun 2018 | SH08 |
Change of share class name or designation
|
|
| 05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 04 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
| 14 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 24 February 2017
|
|
| 11 Dec 2017 | CS01 |
11/12/17 Statement of Capital gbp 95.00
|
|
| 25 Jun 2017 | CH04 | Secretary's details changed for Adaptive Reliable Management on 23 June 2017 | |
| 10 May 2017 | AP01 | Appointment of Mr Daniel Mark Pearson as a director on 31 March 2017 | |
| 11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 13 Dec 2016 | CS01 |
Confirmation statement made on 11 December 2016 with updates
|
|
| 18 Oct 2016 | AD01 | Registered office address changed from , Unit 2 Broadlands Park, Romsey, Hampshire, SO51 9LQ, England to 1 the Old Carthouses Broadlands Park Romsey Hampshire SO51 9LQ on 18 October 2016 |