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)
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 10
06 Apr 2016 AP01 Appointment of Mr David Anthony Kingsnorth as a director on 6 April 2016
03 Apr 2016 AP01 Appointment of Mr Nicholar Wallis as a director on 3 April 2016
02 Apr 2016 TM01 Termination of appointment of Patrick Paul De Nieffe as a director on 1 April 2016
22 Aug 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 10
10 Jul 2015 AP01 Appointment of Mr Patrick Paul De Nieffe as a director on 1 June 2015
30 Apr 2015 AD01 Registered office address changed from 4 668 Commercial Road London E14 7HB United Kingdom to Po Box Suite 363 19/21 Crawford Street Suite 363 London W1H 1PJ on 30 April 2015
09 Mar 2015 TM01 Termination of appointment of Luca Zanini as a director on 9 March 2015
26 Jan 2015 AP01 Appointment of Mr Luca Zanini as a director on 19 December 2014
23 Jan 2015 TM01 Termination of appointment of Luca Zanini as a director on 23 January 2015
23 Jan 2015 TM01 Termination of appointment of Luca Zanini as a director on 23 January 2015
20 Jan 2015 AP01 Appointment of Mr Luca Zanini as a director on 19 December 2014
19 Jan 2015 AP01 Appointment of Mr Luca Zanini as a director on 7 January 2015
24 Dec 2014 CERTNM Company name changed asprey hotels LIMITED\certificate issued on 24/12/14
  • RES15 ‐ Change company name resolution on 2014-12-19
24 Dec 2014 CONNOT Change of name notice
27 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted