Advanced company searchLink opens in new window

COWDOWN RENEWABLES LIMITED

Company number 08993805

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)
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
24 Nov 2023 AP01 Appointment of Jaime Victoriano López-Pinto as a director on 15 September 2023
07 Nov 2023 TM01 Termination of appointment of Daniel Marinus Maria Vermeer as a director on 15 September 2023
17 Jul 2023 AA Accounts for a small company made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
01 Jul 2022 AA Accounts for a small company made up to 31 December 2021
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
18 Jan 2022 AP03 Appointment of Edward John Spencer Thorne as a secretary on 12 January 2022
11 Jan 2022 TM02 Termination of appointment of Jonjo Benjamin Challands as a secretary on 11 January 2022
11 Jul 2021 AA Accounts for a small company made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
09 Jul 2020 AA Accounts for a small company made up to 31 December 2019
21 Apr 2020 AD02 Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to 3rd Floor 200 Aldersgate Street London EC1A 4HD
20 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
20 Apr 2020 AD04 Register(s) moved to registered office address 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD
20 Mar 2020 AD01 Registered office address changed from 5th Floor, 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD on 20 March 2020
21 Aug 2019 MR01 Registration of charge 089938050005, created on 15 August 2019
19 Aug 2019 MR04 Satisfaction of charge 089938050003 in full
16 Aug 2019 MR04 Satisfaction of charge 089938050002 in full
16 Aug 2019 MR04 Satisfaction of charge 089938050004 in full
12 Aug 2019 MA Memorandum and Articles of Association
12 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jul 2019 TM02 Termination of appointment of Kirti Ratilal Shah as a secretary on 29 July 2019
29 Jul 2019 AP03 Appointment of Mr Jonjo Benjamin Challands as a secretary on 29 July 2019
08 Jul 2019 AA Accounts for a small company made up to 31 December 2018