BOUSTEAD RENEWABLES LIMITED

Company Documents

DateDescription
16/08/2516 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

24/07/2424 July 2024 Cessation of F&K Renewables Limited as a person with significant control on 2024-07-23

View Document

24/07/2424 July 2024 Cessation of Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 2024-07-23

View Document

24/07/2424 July 2024 Notification of Amber Fusion Limited as a person with significant control on 2024-07-23

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

28/12/2328 December 2023 Registered office address changed from 49 Greek Street London W1D 4EG England to Studio 5, 13 Soho Square London W1D 3QF on 2023-12-28

View Document

30/11/2330 November 2023 Certificate of change of name

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Withdraw the company strike off application

View Document

28/11/2328 November 2023 Notification of F&K Renewables Limited as a person with significant control on 2023-11-27

View Document

27/10/2327 October 2023 Accounts for a dormant company made up to 2022-11-30

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 Application to strike the company off the register

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

20/04/2320 April 2023 Registered office address changed from First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 49 Greek Street London W1D 4EG on 2023-04-20

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/07/2123 July 2021 Registered office address changed from No 114 Lansdowne House 57 Berkeley Square London W1J 6ER England to First Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 2021-07-23

View Document

23/07/2123 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR SITAL JOSHI

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARALD TORBJORN GABRIEL JAKOB KINDE

View Document

04/07/194 July 2019 CESSATION OF MARIA BELLA MIELE AS A PSC

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA MIELE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM PO BOX SUITE 363 19/21 CRAWFORD STREET SUITE 363 LONDON W1H 1PJ

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR SITAL JOSHI

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIA BELLA MIELE / 14/05/2018

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR HARALD TORBJORN GABRIEL JAKOB KINDE

View Document

10/04/1810 April 2018 COMPANY NAME CHANGED ASPREY CONSOLIDATED LIMITED CERTIFICATE ISSUED ON 10/04/18

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA BELLA MIELE

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

28/10/1728 October 2017 CESSATION OF ASPREY ASSET MANAGEMENT LIMITED AS A PSC

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID KINGSNORTH

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOWNING

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 PREVEXT FROM 31/05/2016 TO 30/11/2016

View Document

31/12/1631 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALLIS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 31/08/16 STATEMENT OF CAPITAL GBP 445100

View Document

26/08/1626 August 2016 24/08/16 STATEMENT OF CAPITAL GBP 245100

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MS MARIA BELLA MIELE

View Document

30/07/1630 July 2016 29/07/16 STATEMENT OF CAPITAL GBP 100

View Document

01/07/161 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 22

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAR WALLIS / 23/06/2016

View Document

23/06/1623 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR DAVID ANTHONY KINGSNORTH

View Document

06/04/166 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 10

View Document

03/04/163 April 2016 DIRECTOR APPOINTED MR NICHOLAR WALLIS

View Document

02/04/162 April 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK DE NIEFFE

View Document

22/08/1522 August 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR PATRICK PAUL DE NIEFFE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 4 668 COMMERCIAL ROAD LONDON E14 7HB UNITED KINGDOM

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR LUCA ZANINI

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR LUCA ZANINI

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR LUCA ZANINI

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR LUCA ZANINI

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR LUCA ZANINI

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR LUCA ZANINI

View Document

24/12/1424 December 2014 COMPANY NAME CHANGED ASPREY HOTELS LIMITED CERTIFICATE ISSUED ON 24/12/14

View Document

24/12/1424 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/05/1427 May 2014 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