Advanced company searchLink opens in new window

THREE MAIDS RENEWABLE ENERGY LIMITED

Company number 11912370

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)
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
21 Aug 2023 AA Accounts for a small company made up to 31 December 2022
31 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
15 Dec 2022 AA Accounts for a small company made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with updates
10 Jan 2022 MR04 Satisfaction of charge 119123700001 in full
14 Oct 2021 MR01 Registration of charge 119123700002, created on 28 September 2021
07 Oct 2021 PSC02 Notification of Sedgwick Solar 3 Limited as a person with significant control on 28 September 2021
07 Oct 2021 PSC07 Cessation of Me Developments Iii Limited as a person with significant control on 28 September 2021
07 Oct 2021 AP01 Appointment of Mr Nimesh Raghavendra Kamath as a director on 28 September 2021
07 Oct 2021 AP01 Appointment of Mr Richard Leonard Simmonds as a director on 28 September 2021
07 Oct 2021 AD01 Registered office address changed from 15 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ England to 1350-1360 Montpellier Court Brockworth Gloucester Gloucestershire GL3 4AH on 7 October 2021
07 Oct 2021 TM01 Termination of appointment of Cabell Conner Fisher as a director on 28 September 2021
07 Oct 2021 TM01 Termination of appointment of Stuart Charles Bannerman as a director on 28 September 2021
07 Oct 2021 TM02 Termination of appointment of Christina Hogarth as a secretary on 28 September 2021
07 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee by the company under the facility agreement, proposed transactions 28/09/2021
02 Aug 2021 MA Memorandum and Articles of Association
02 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jul 2021 MR01 Registration of charge 119123700001, created on 16 July 2021
05 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Jun 2021 AP03 Appointment of Ms Christina Hogarth as a secretary on 21 June 2021
30 Jun 2021 TM02 Termination of appointment of Matthew Laurence Wells as a secretary on 17 June 2021
01 Jun 2021 CS01 Confirmation statement made on 27 March 2021 with updates
08 Feb 2021 PSC05 Change of details for Me Developments Iii Limited as a person with significant control on 8 February 2021
08 Feb 2021 PSC07 Cessation of Me Developments Ii Limited as a person with significant control on 8 February 2021