Advanced company searchLink opens in new window

BOUSTEAD RENEWABLES LIMITED

Company number 09056910

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)
20 Aug 2018 AA Micro company accounts made up to 30 November 2017
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
15 May 2018 PSC04 Change of details for Mrs Maria Bella Miele as a person with significant control on 14 May 2018
15 May 2018 AD01 Registered office address changed from PO Box Suite 363 19/21 Crawford Street Suite 363 London W1H 1PJ to 78-80 st John Street London United Kingdom EC1M 4JN on 15 May 2018
15 May 2018 AP01 Appointment of Mr Harald Torbjorn Gabriel Jakob Kinde as a director on 14 May 2018
15 May 2018 AP01 Appointment of Mr Sital Joshi as a director on 4 May 2018
10 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-01
29 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2017 AA Micro company accounts made up to 30 November 2016
01 Nov 2017 PSC01 Notification of Maria Bella Miele as a person with significant control on 25 October 2017
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2017 PSC07 Cessation of Asprey Asset Management Limited as a person with significant control on 25 October 2017
25 Oct 2017 TM01 Termination of appointment of David Anthony Kingsnorth as a director on 25 October 2017
25 Oct 2017 TM01 Termination of appointment of Christopher Joseph Leonard Downing as a director on 25 October 2017
12 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
11 Jan 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 November 2016
31 Dec 2016 TM01 Termination of appointment of Nicholas John Wallis as a director on 28 December 2016
31 Aug 2016 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 445,100
26 Aug 2016 SH01 Statement of capital following an allotment of shares on 24 August 2016
  • GBP 245,100
25 Aug 2016 AP01 Appointment of Ms Maria Bella Miele as a director on 29 July 2016
30 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 100
01 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 22
23 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 20
23 Jun 2016 CH01 Director's details changed for Mr Nicholar Wallis on 23 June 2016
13 Apr 2016 AA Accounts for a dormant company made up to 31 May 2015