CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED

Company Documents

DateDescription
26/01/2226 January 2022 Final Gazette dissolved following liquidation

View Document

26/01/2226 January 2022 Final Gazette dissolved following liquidation

View Document

26/10/2126 October 2021 Notice of move from Administration to Dissolution

View Document

06/09/196 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED DR EGAN DOUGLAS ARCHER

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CASHIN

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR MAXWELL FRANCIS AITKEN

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHATELY

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX ESI CHP 2 LIMITED

View Document

10/10/1810 October 2018 CESSATION OF UK GREEN INVESTMENT BANK LIMITED AS A PSC

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR PAUL JOHN IRELAND

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PORTER

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ISHERWOOD

View Document

28/09/1828 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR BENJAMIN MATTHEW CASHIN

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK ISHERWOOD / 03/05/2018

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / UK GREEN INVESTMENT BANK PLC / 06/07/2017

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 09/01/2017

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR MATTHEW PORTER

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREMNER

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM C/O JOHN LAING GROUP PLC 1 KINGSWAY LONDON WC2B 6AN

View Document

13/02/1713 February 2017 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP NAYLOR

View Document

08/10/168 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 SECOND FILING WITH MUD 04/06/16 FOR FORM AR01

View Document

09/06/169 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 SECRETARY APPOINTED MR PHILIP NAYLOR

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

06/11/156 November 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

06/11/156 November 2015 17/09/15 STATEMENT OF CAPITAL GBP 3.2359

View Document

06/11/156 November 2015 17/09/15 STATEMENT OF CAPITAL GBP 5.00

View Document

04/11/154 November 2015 SUB-DIVISION 17/09/15

View Document

20/10/1520 October 2015 ADOPT ARTICLES 17/09/2015

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR MAXWELL AITKEN

View Document

07/10/157 October 2015 DIRECTOR APPOINTED DAVID ADAM WHITEHURST

View Document

07/10/157 October 2015 DIRECTOR APPOINTED ALEXANDER GEORGE BREMNER

View Document

07/10/157 October 2015 DIRECTOR APPOINTED JOHN MARK ISHERWOOD

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096233540001

View Document

04/06/154 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company