AEE RENEWABLES UK 15 LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

25/11/2425 November 2024 Accounts for a small company made up to 2024-03-31

View Document

22/03/2422 March 2024 Termination of appointment of Gareth Edward Owen as a director on 2024-03-15

View Document

14/12/2314 December 2023 Accounts for a small company made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

03/07/233 July 2023 Termination of appointment of Bozkurt Aydinoglu as a director on 2023-06-30

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

03/12/213 December 2021 Accounts for a small company made up to 2021-03-31

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM GRESHAM HOUSE PLC, OCTAGON POINT 5 CHEAPSIDE LONDON EC2V 6AA UNITED KINGDOM

View Document

24/02/2024 February 2020 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

15/01/2015 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. BOZKURT AYDINOGLU / 10/06/2019

View Document

04/02/194 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 227 SHEPHERDS BUSH ROAD LONDON W6 7AS

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR. BOZKURT AYDINOGLU

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

04/12/154 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 35 NEW BRIDGE STREET LONDON EC4V 6BW

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

14/11/1414 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074246790001

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

04/11/134 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

14/11/1214 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

14/05/1214 May 2012 PREVSHO FROM 31/07/2012 TO 30/04/2012

View Document

14/05/1214 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

26/04/1226 April 2012 PREVSHO FROM 31/12/2011 TO 31/07/2011

View Document

30/03/1230 March 2012 ADOPT ARTICLES 21/02/2012

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED GARETH EDWARD OWEN

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 34 BROOK STREET LONDON W1K 5DN ENGLAND

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR BENJAMIN JAMES ERNEST GUEST

View Document

30/03/1230 March 2012 SECOND FILING FOR FORM SH01

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR NIELS KRONER

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR TESS SUNDELIN

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR JUERGEN DOERING

View Document

21/02/1221 February 2012 20/02/12 STATEMENT OF CAPITAL GBP 4081

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED TESS SUNDELIN

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC FABER

View Document

07/12/117 December 2011 23/11/11 STATEMENT OF CAPITAL GBP 1000

View Document

05/12/115 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 1001

View Document

27/10/1127 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR JUERGEN DETLEF DOERING

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR DOMINIC FABER

View Document

31/12/1031 December 2010 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

01/11/101 November 2010 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