SOUTH MARSTON RENEWABLES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BOZKURT AYDINOGLU
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES ERNEST GUEST / 13/05/2021
2021-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD OWEN / 13/05/2021
2021-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. BOZKURT AYDINOGLU / 13/05/2021
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES ERNEST GUEST / 01/05/2020
2020-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD OWEN / 01/05/2020
2020-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. BOZKURT AYDINOGLU / 01/05/2020
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES
2020-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / SOUTH MARSTON SOLAR LIMITED / 01/05/2020
2020-04-07 delete address GRESHAM HOUSE PLC, OCTAGON POINT 5 CHEAPSIDE LONDON UNITED KINGDOM EC2V 6AA
2020-04-07 insert address C/O GRESHAM HOUSE ASSET MANAGEMENT LIMITED 5 NEW STREET SQUARE LONDON ENGLAND EC4A 3TW
2020-04-07 update registered_address
2020-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2020 FROM GRESHAM HOUSE PLC, OCTAGON POINT 5 CHEAPSIDE LONDON EC2V 6AA UNITED KINGDOM
2020-03-07 update account_ref_day 30 => 31
2020-03-07 update account_ref_month 4 => 3
2020-03-07 update accounts_next_due_date 2021-01-31 => 2020-12-31
2020-02-24 update statutory_documents CURRSHO FROM 30/04/2020 TO 31/03/2020
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2019-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES ERNEST GUEST / 13/05/2019
2019-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD OWEN / 13/05/2019
2019-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. BOZKURT AYDINOGLU / 13/05/2019
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18
2018-11-07 delete address 227 SHEPHERDS BUSH ROAD LONDON ENGLAND W6 7AS
2018-11-07 insert address GRESHAM HOUSE PLC, OCTAGON POINT 5 CHEAPSIDE LONDON UNITED KINGDOM EC2V 6AA
2018-11-07 update registered_address
2018-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 227 SHEPHERDS BUSH ROAD LONDON W6 7AS ENGLAND
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES
2018-04-23 update statutory_documents DIRECTOR APPOINTED MR. BOZKURT AYDINOGLU
2018-03-07 update account_category FULL => SMALL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2016-05-13 delete address 35 NEW BRIDGE STREET LONDON EC4V 6BW
2016-05-13 insert address 227 SHEPHERDS BUSH ROAD LONDON ENGLAND W6 7AS
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-04-29 => 2016-04-29
2016-05-13 update returns_next_due_date 2016-05-27 => 2017-05-27
2016-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 35 NEW BRIDGE STREET LONDON EC4V 6BW
2016-04-29 update statutory_documents 29/04/16 FULL LIST
2016-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES ERNEST GUEST / 29/04/2016
2016-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD OWEN / 29/04/2016
2016-03-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15
2015-07-09 update returns_last_madeup_date 2014-04-29 => 2015-04-29
2015-07-09 update returns_next_due_date 2015-05-27 => 2016-05-27
2015-06-17 update statutory_documents 29/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14
2014-06-07 update returns_last_madeup_date 2013-04-29 => 2014-04-29
2014-06-07 update returns_next_due_date 2014-05-27 => 2015-05-27
2014-05-27 update statutory_documents 29/04/14 FULL LIST
2014-02-07 update num_mort_charges 0 => 1
2014-02-07 update num_mort_outstanding 0 => 1
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072386830001
2013-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13
2013-06-25 update account_category DORMANT => FULL
2013-06-25 update accounts_last_madeup_date 2010-12-31 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update returns_last_madeup_date 2012-04-29 => 2013-04-29
2013-06-25 update returns_next_due_date 2013-05-27 => 2014-05-27
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 35110 - Production of electricity
2013-06-21 update returns_last_madeup_date 2011-04-29 => 2012-04-29
2013-06-21 update returns_next_due_date 2012-05-27 => 2013-05-27
2013-04-29 update statutory_documents 29/04/13 FULL LIST
2013-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES ERNEST GUEST / 06/04/2012
2013-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD OWEN / 06/04/2012
2013-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12
2012-06-08 update statutory_documents 29/04/12 FULL LIST
2012-05-31 update statutory_documents PREVEXT FROM 31/12/2011 TO 30/04/2012
2012-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2012 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ UNITED KINGDOM
2012-04-04 update statutory_documents SHARE PURCHASE AGREEMENT 21/02/2012
2012-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JURGEN DORING
2012-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIELS KRONER
2012-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TESS SUNDELIN
2012-04-02 update statutory_documents SECOND FILING FOR FORM SH01
2012-02-21 update statutory_documents 20/02/12 STATEMENT OF CAPITAL GBP 3935
2012-01-10 update statutory_documents DIRECTOR APPOINTED TESS SUNDELIN
2012-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC FABER
2011-10-07 update statutory_documents 22/09/11 STATEMENT OF CAPITAL GBP 1657
2011-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-27 update statutory_documents DIRECTOR APPOINTED GARETH EDWARD OWEN
2011-09-27 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN JAMES ERNEST GUEST
2011-09-27 update statutory_documents 17/09/11 STATEMENT OF CAPITAL GBP 1656
2011-09-08 update statutory_documents 25/08/11 STATEMENT OF CAPITAL GBP 1196
2011-09-05 update statutory_documents COMPANY NAME CHANGED AEE RENEWABLES UK 1 LIMITED CERTIFICATE ISSUED ON 05/09/11
2011-09-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-17 update statutory_documents DIRECTOR APPOINTED DOMINIC FABER
2011-06-14 update statutory_documents 29/04/11 FULL LIST
2010-05-05 update statutory_documents CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-05-05 update statutory_documents DIRECTOR APPOINTED JURGEN DETLEF DORING
2010-05-05 update statutory_documents DIRECTOR APPOINTED NIELS KRONER
2010-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM
2010-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2010-04-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION