HAZEL RENEWABLES LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Director's details changed for Ms Giorgia Martina on 2024-09-01

View Document

26/02/2526 February 2025 Director's details changed for Richie John Cotton on 2025-01-17

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

02/01/252 January 2025 Full accounts made up to 2023-12-31

View Document

25/11/2425 November 2024 Termination of appointment of Alasdair Campbell as a director on 2024-11-19

View Document

24/05/2424 May 2024 Termination of appointment of Andrew John Mcerlane as a director on 2024-05-24

View Document

24/05/2424 May 2024 Appointment of Mr Alasdair Campbell as a director on 2024-05-24

View Document

08/05/248 May 2024 Termination of appointment of Tracy Jane Scott as a director on 2024-05-06

View Document

08/05/248 May 2024 Termination of appointment of Laura Elspeth Hoddell as a director on 2024-05-06

View Document

08/05/248 May 2024 Termination of appointment of Louise Charlotte Hetty Kingsley as a director on 2024-05-06

View Document

03/05/243 May 2024 Appointment of Richie John Cotton as a director on 2024-05-01

View Document

03/05/243 May 2024 Appointment of Stewart James Andrews as a director on 2024-05-01

View Document

03/05/243 May 2024 Appointment of John Crawford as a director on 2024-05-01

View Document

24/04/2424 April 2024 Appointment of Andrew John Mcerlane as a director on 2024-04-24

View Document

12/04/2412 April 2024 Director's details changed for Laura Hoddell on 2024-04-12

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Termination of appointment of Jonathan Paul Beeson as a director on 2023-06-01

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

14/11/2214 November 2022 Change of details for European Investments Solar Holdings 2 Limited as a person with significant control on 2020-07-02

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

21/06/2121 June 2021 Full accounts made up to 2020-12-31

View Document

25/09/1925 September 2019 STATEMENT BY DIRECTORS

View Document

25/09/1925 September 2019 SOLVENCY STATEMENT DATED 16/09/19

View Document

25/09/1925 September 2019 25/09/19 STATEMENT OF CAPITAL GBP 100

View Document

25/09/1925 September 2019 REDUCE ISSUED CAPITAL 16/09/2019

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED TRACY JANE SCOTT

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR MITESH PATEL

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD RUSSELL

View Document

24/08/1824 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR STEVEN WILLIAM HUGHES

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR MARK CHRISTOPHER WAYMENT

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL FARNHILL

View Document

01/03/161 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ALAN FARNHILL / 06/02/2016

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN HUGHES

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED RICHARD PAUL RUSSELL

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED CHRISTOPHER JOHN SMITH

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAWFORD

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR STEVEN HUGHES

View Document

13/03/1413 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR PIERRE-LOÏC CAÏJO

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED RUSSELL FARNHILL

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED RICHARD CRAWFORD

View Document

11/12/1311 December 2013 SECRETARY APPOINTED DOMINIC HEARTH

View Document

11/12/1311 December 2013 29/11/13 STATEMENT OF CAPITAL GBP 921031

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM C/O JONES DAY 21 TUDOR STREET LONDON EC4Y 0DJ UNITED KINGDOM

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR NILS HAMMON

View Document

08/11/138 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR RAVISHANKAR TUMULURI

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR RAVISHANKAR TUMULURI

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM C/O JONES DAY 21 21 TUDOR STREET LONDON EC4Y 0DJ UNITED KINGDOM

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED GARETH EDWARD OWEN

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH OWEN

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR GARETH EDWARD OWEN

View Document

22/02/1322 February 2013 TERMINATE DIR APPOINTMENT

View Document

19/02/1319 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM JONES DAY TUDOR STREET LONDON EC4Y 0DJ UNITED KINGDOM

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR PIERRE-LOÏC CAÏJO

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 59 GLOUCESTER PLACE LONDON W1U 8JH

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUEST

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED DR NILS ELIAS HAMMON

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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