C & G RENEWABLES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Nerth Energy Limited as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Director's details changed for Thames Street Services Limited on 2025-01-06

View Document

10/10/2410 October 2024 Termination of appointment of Roberto Casuccio as a director on 2024-10-10

View Document

10/10/2410 October 2024 Appointment of Mr Vinay Desai as a director on 2024-10-10

View Document

30/09/2430 September 2024 Change of details for Nerth Energy Limited as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Roberto Casuccio on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Thames Street Services Limited on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/05/2325 May 2023 Director's details changed for Mr Roberto Casuccio on 2023-05-02

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

11/01/2311 January 2023 Appointment of Mr Roberto Casuccio as a director on 2022-10-05

View Document

11/01/2311 January 2023 Termination of appointment of Roberto Castiglioni as a director on 2022-10-05

View Document

30/11/2230 November 2022 Appointment of Mr Roberto Castiglioni as a director on 2022-10-05

View Document

13/10/2213 October 2022 Termination of appointment of Danielle Louise Strothers as a director on 2022-10-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

10/02/2210 February 2022 Notification of Nerth Energy Limited as a person with significant control on 2019-08-14

View Document

10/02/2210 February 2022 Cessation of Bagnall Energy Limited as a person with significant control on 2019-08-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CORPORATE DIRECTOR APPOINTED THAMES STREET SERVICES LIMITED

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075015930001

View Document

22/02/1922 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR MATTHEW TINGLE

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN MOORE

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAGNALL ENERGY LIMITED

View Document

12/02/1912 February 2019 CESSATION OF POPULO ENERGY LIMITED AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075015930003

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075015930002

View Document

10/07/1810 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR SEAN MOORE

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 ADOPT ARTICLES 13/04/2017

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HUGHES / 24/11/2017

View Document

14/11/1714 November 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

14/11/1714 November 2017 CESSATION OF JENNIFER ANNE SHILLABEER AS A PSC

View Document

14/11/1714 November 2017 CESSATION OF GREGORY JAMES LEONARD SHILLABEER AS A PSC

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POPULO ENERGY LIMITED

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075015930001

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY SHILLABEER

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HOGARTH

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET HOGARTH

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SHILLABEER

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 1C SWINEGATE COURT EAST 3 SWINEGATE YORK YO1 8AJ

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES LEONARD SHILLABEER / 22/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE SHILLABEER / 22/01/2016

View Document

28/01/1628 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR JOHN RICHMOND HOGARTH

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MRS MARGARET HELEN HOGARTH

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 2F SWINEGATE COURT EAST 3 SWINEGATE YORK NORTH YORKSHIRE YO1 8AJ UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 ARTICLES OF ASSOCIATION

View Document

16/07/1316 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 500

View Document

27/02/1327 February 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR CAMERON SMITH

View Document

28/01/1328 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR CAMERON SMITH

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

03/02/123 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/01/1121 January 2011 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