ALLIANZ RENEWABLE ENERGY FUND MANAGEMENT 1 LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

04/11/224 November 2022 Termination of appointment of Georg Hoefler as a director on 2022-10-31

View Document

04/10/224 October 2022 Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

14/10/1914 October 2019 COMPANY BUSINESS 26/09/2019

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/10/1831 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR J?RGEN GERKE / 05/09/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILLIAM MCMORRINE / 23/07/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARC GROVES-RAINES / 23/07/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES JOHNSTON / 23/07/2018

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 161 BROMPTON ROAD LONDON SW3 1QP ENGLAND

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR GORDON JOHNSTON

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARC GROVES-RAINES / 22/02/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILLIAM MCMORRINE / 22/02/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARC GROVES-RAINES / 22/02/2016

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 27 KNIGHTSBRIDGE LONDON SW1X 7LY

View Document

21/01/1621 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR J?RGEN GERKE / 28/08/2015

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR HANS FINSTERER

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR J?RGEN GERKE

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CALCRAFT

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARC GROVES-RAINES / 17/09/2013

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / HANS FINSTERER / 01/09/2012

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

19/05/1119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARSON

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED HANS FINSTERER

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED WILLIAM JOSEPH CALCRAFT

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MARC GROVES-RAINES

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PEARSON / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WYNDHAM JONES / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM MCMORRINE / 11/11/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 SECRETARY APPOINTED MR ROBIN CHRISTIAN JACK-KEE

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER KIDDLE MORRIS

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATE, SECRETARY IAIN WILLIAMS MCMORRINE LOGGED FORM

View Document

04/02/094 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 SECRETARY APPOINTED CHRISTOPHER JOHN KIDDLE MORRIS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MICHAEL JOHN PEARSON

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY APPOINTED IAIN WILLIAM MCMORRINE

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED DAVID WYNDHAM JONES

View Document

21/04/0821 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PUDGE

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

18/04/0818 April 2008 ADOPT MEMORANDUM 16/04/2008

View Document

18/04/0818 April 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY

View Document

17/04/0817 April 2008 COMPANY NAME CHANGED CLEAVESQUARE LIMITED CERTIFICATE ISSUED ON 17/04/08

View Document

16/01/0816 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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