EPR RENEWABLE ENERGY LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Director's details changed for Dr Michael John Bullard on 2025-02-27

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

13/03/2513 March 2025

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/01/2331 January 2023 Appointment of Dr Michael John Bullard as a director on 2023-01-24

View Document

30/01/2330 January 2023 Termination of appointment of Matthew George Setchell as a director on 2023-01-24

View Document

20/01/2320 January 2023

View Document

20/01/2320 January 2023

View Document

20/01/2320 January 2023

View Document

20/01/2320 January 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

19/12/2219 December 2022 Termination of appointment of Paul Stephen Latham as a director on 2022-12-12

View Document

19/12/2219 December 2022 Appointment of Mr Edward William Fellows as a director on 2022-12-12

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

05/03/205 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

05/03/205 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

05/03/205 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

05/03/205 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

08/01/198 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

08/01/198 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

08/01/198 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

08/01/198 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LATHAM / 07/09/2018

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053774780006

View Document

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053774780005

View Document

20/03/1820 March 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

12/03/1812 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

12/03/1812 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

12/03/1812 March 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE

View Document

30/10/1730 October 2017 SECRETARY APPOINTED KAMALIKA RIA BANERJEE

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE SETCHELL / 20/02/2017

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIM SENIOR

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARY SHARNA LUDLOW / 31/05/2016

View Document

12/05/1612 May 2016 SECRETARY APPOINTED COMPANY SECRETARY SHARNA LUDLOW

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY KAREN WARD

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 6 DEBEN MILL BUSINESS CENTRE OLD MALTINGS APPROACH WOODBRIDGE SUFFOLK IP12 1BL UNITED KINGDOM

View Document

23/03/1623 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

13/01/1613 January 2016 SECRETARY APPOINTED KAREN WARD

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

06/11/156 November 2015 COMPANY NAME CHANGED MEIF RENEWABLE ENERGY LIMITED CERTIFICATE ISSUED ON 06/11/15

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR MATTHEW GEORGE SETCHELL

View Document

05/11/155 November 2015 DIRECTOR APPOINTED TIM SENIOR

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM LYGOE

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD HIGGINS

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TILSTONE

View Document

01/10/151 October 2015 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY DOMINIC TAN

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/06/152 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/06/152 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

12/05/1512 May 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON EC2Y 9HD

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053774780005

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053774780004

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TREVOR LYGOE / 01/01/2015

View Document

23/10/1423 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

23/10/1423 October 2014 ADOPT ARTICLES 02/10/2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TILSTONE / 16/06/2014

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY JONATHON MILNE

View Document

17/04/1417 April 2014 SECRETARY APPOINTED DOMINIC TAN

View Document

18/03/1418 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/06/137 June 2013 DIRECTOR APPOINTED ADAM TREVOR LYGOE

View Document

28/03/1328 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOODESON

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TILSTONE / 16/06/2012

View Document

22/03/1222 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MATTHEW AUSTIN WOODESON

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD CHARLES HIGGINS / 04/04/2011

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JONATHON SCOTT JAMES MILNE / 04/04/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TILSTONE / 04/04/2011

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 35 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED HOWARD CHARLES HIGGINS

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR JASON COGLEY

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHON SCOTT JAMES MILNE / 01/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TILSTONE / 01/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JOHN WILKINSON / 01/07/2010

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED JASON DAVID COGLEY

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN STANLEY

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY ANNABELLE HELPS

View Document

19/03/1019 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEPHEN WILLIAM STANLEY / 08/12/2009

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 SECTION 175 26/09/2008

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/03/087 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: LEVEL 31 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD

View Document

04/04/074 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 £ NC 1000/2000000 23/0

View Document

05/10/055 October 2005 NC INC ALREADY ADJUSTED 23/09/05

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 S366A DISP HOLDING AGM 04/03/05

View Document

10/03/0510 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0510 March 2005 S386 DISP APP AUDS 04/03/05

View Document

10/03/0510 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

04/03/054 March 2005 COMPANY NAME CHANGED HACKREMCO (NO. 2235) LIMITED CERTIFICATE ISSUED ON 04/03/05

View Document

28/02/0528 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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