QUERCUS RENEWABLES LLP

Company Documents

DateDescription
13/02/2513 February 2025 Member's details changed for Mr Neil Holland on 2025-02-05

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Member's details changed for Mr Simon Richard Taylor on 2024-06-24

View Document

24/06/2424 June 2024 Change of details for Mr Simon Richard Taylor as a person with significant control on 2024-06-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/05/216 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD TAYLOR / 01/06/2018

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAGO HARRISON

View Document

20/08/1820 August 2018 LLP MEMBER APPOINTED MR BENJAMIN JAGO HARRISON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

30/01/1830 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON RICHARD TAYLOR / 16/05/2017

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD TAYLOR / 16/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 ANNUAL RETURN MADE UP TO 03/02/16

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/02/1517 February 2015 ANNUAL RETURN MADE UP TO 03/02/15

View Document

11/03/1411 March 2014 ANNUAL RETURN MADE UP TO 03/02/14

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/12/135 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON RICHARD TAYLOR / 05/12/2013

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM GAMMA 3 ORCHARD INDUSTRIAL ESTATE TODDINGTON GLOUCESTERSHIRE GL54 5EB

View Document

05/12/135 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL HOLLAND / 05/12/2013

View Document

12/02/1312 February 2013 ANNUAL RETURN MADE UP TO 03/02/13

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/02/1216 February 2012 ANNUAL RETURN MADE UP TO 03/02/12

View Document

06/02/126 February 2012 PREVSHO FROM 31/12/2011 TO 31/05/2011

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/09/1119 September 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

14/02/1114 February 2011 CURREXT FROM 28/02/2011 TO 31/05/2011

View Document

07/02/117 February 2011 ANNUAL RETURN MADE UP TO 03/02/11

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, LLP MEMBER RWL REGISTRARS LIMITED

View Document

26/11/1026 November 2010 LLP MEMBER APPOINTED MR SIMON RICHARD TAYLOR

View Document

26/11/1026 November 2010 LLP MEMBER APPOINTED MR NEIL HOLLAND

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, LLP MEMBER RWL DIRECTORS LIMITED

View Document

03/02/103 February 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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