Advanced company searchLink opens in new window

REDSTOW RENEWABLES HOLDCO LTD

Company number 13065665

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 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Conflicts of interest/company business 09/01/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2024 MA Memorandum and Articles of Association
27 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2024 CC04 Statement of company's objects
18 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
16 Oct 2023 CH01 Director's details changed for Mr Paul Ellis Gill on 5 October 2023
14 Sep 2023 AA Accounts for a small company made up to 31 December 2022
24 Apr 2023 CH01 Director's details changed for Mr Itai Raanan on 24 April 2023
24 Apr 2023 CH01 Director's details changed for Mr Erez Gissin on 24 April 2023
19 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
02 Sep 2022 AA Accounts for a small company made up to 31 December 2021
01 Aug 2022 AP01 Appointment of Mr Itai Raanan as a director on 1 August 2022
01 Aug 2022 TM01 Termination of appointment of Ron Daniel Rappaport as a director on 1 August 2022
04 May 2022 CH01 Director's details changed for Mr Anthony Peter Sharpe on 4 May 2022
04 May 2022 CH01 Director's details changed for Mr Ron Daniel Rappaport on 4 May 2022
04 May 2022 CH01 Director's details changed for Mr Ron Daniel Rappaport on 4 May 2022
03 May 2022 CH01 Director's details changed for Mr Paul Ellis Gill on 3 May 2022
20 Apr 2022 CH01 Director's details changed for Dr Egan Douglas Archer on 20 April 2022
08 Mar 2022 PSC05 Change of details for Bio Capital 2 Ltd as a person with significant control on 8 March 2022
08 Mar 2022 AD01 Registered office address changed from Hyde Hall Farm Buntingford Hertfordshire SG9 0RU United Kingdom to The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU on 8 March 2022
27 Jan 2022 AP01 Appointment of Mary Bethan Czulowski as a director on 26 January 2022
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
08 Oct 2021 PSC05 Change of details for Bio Capital 2 Ltd as a person with significant control on 1 October 2021
08 Oct 2021 AP01 Appointment of Mr Anthony Peter Sharpe as a director on 1 October 2021
08 Oct 2021 AD01 Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD United Kingdom to Hyde Hall Farm Buntingford Hertfordshire SG9 0RU on 8 October 2021