Advanced company searchLink opens in new window

CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED

Company number 09623354

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)
26 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2021 AM23 Notice of move from Administration to Dissolution
25 May 2021 AM10 Administrator's progress report
10 May 2021 CH04 Secretary's details changed for Hcp Management Services Limited on 23 April 2021
12 Feb 2021 CH01 Director's details changed for Mr Maxwell Francis Aitken on 10 February 2021
13 Jan 2021 AM06 Notice of deemed approval of proposals
17 Dec 2020 AM03 Statement of administrator's proposal
14 Dec 2020 AM02 Statement of affairs with form AM02SOA
18 Nov 2020 AD01 Registered office address changed from 8 White Oak Square, London Road Swanley Kent BR8 7AG England to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 18 November 2020
11 Nov 2020 AM01 Appointment of an administrator
15 Sep 2020 AP01 Appointment of Mr Charles George Alexander Mcleod as a director on 3 September 2020
15 Sep 2020 AP01 Appointment of Mr Andrew Philip Graham Dixon as a director on 3 September 2020
15 Sep 2020 TM01 Termination of appointment of David Adam Whitehurst as a director on 3 September 2020
15 Sep 2020 TM01 Termination of appointment of David Richard Bradbury as a director on 3 September 2020
17 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
11 Feb 2020 CH01 Director's details changed for Mr. David Richard Bradbury on 11 February 2020
06 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
18 Jun 2019 AP01 Appointment of Dr Egan Douglas Archer as a director on 11 April 2019
29 Apr 2019 TM01 Termination of appointment of Benjamin Matthew Cashin as a director on 8 April 2019
30 Oct 2018 AP01 Appointment of Mr Maxwell Francis Aitken as a director on 23 October 2018
30 Oct 2018 TM01 Termination of appointment of Richard Marcus Whately as a director on 23 October 2018
10 Oct 2018 PSC07 Cessation of Uk Green Investment Bank Limited as a person with significant control on 21 September 2018
10 Oct 2018 PSC02 Notification of Equitix Esi Chp 2 Limited as a person with significant control on 21 September 2018
02 Oct 2018 AA Group of companies' accounts made up to 31 December 2017