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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New class of shares / emi option scheme (plan) / rcg 2018 share option contract 27/04/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed SH08 was registered on 01/07/2021.
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
04 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide each ordinary shares of £1 eachinto 100 ordinary sharesof £0.01 each 26/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 95
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2021.
11 Dec 2017 CS01 11/12/17 Statement of Capital gbp 95.00
  • ANNOTATION Clarification a second filed CS01(amending statement of capital) was registered on 01/07/2021.
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
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 01/07/2021.
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