ENGIE RENEWABLES ESTATES UK LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 New

View Document

10/07/2510 July 2025 NewAudit exemption subsidiary accounts made up to 2023-12-31

View Document

10/07/2510 July 2025 New

View Document

10/07/2510 July 2025 New

View Document

08/05/258 May 2025 Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on 2025-05-08

View Document

07/04/257 April 2025 Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on 2025-04-07

View Document

18/03/2518 March 2025 Appointment of Mr. Thomas Fabritius as a director on 2025-03-12

View Document

17/03/2517 March 2025 Termination of appointment of Francois Julien Hiernard as a director on 2025-03-11

View Document

11/03/2511 March 2025 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

16/11/2316 November 2023

View Document

27/10/2327 October 2023

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023

View Document

15/02/2315 February 2023 Termination of appointment of Jeremy Montague Hughes as a director on 2023-02-13

View Document

15/02/2315 February 2023 Appointment of Suresh Pullat Bhaskar as a director on 2023-02-14

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

25/01/2225 January 2022 Termination of appointment of Tze Hoong Siow as a director on 2021-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

22/12/2122 December 2021 Registered office address changed from Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Neil Anderson as a secretary on 2021-12-01

View Document

22/12/2122 December 2021 Termination of appointment of Sarah Jane Gregory as a secretary on 2021-11-30

View Document

29/07/2129 July 2021 Audit exemption subsidiary accounts made up to 2019-12-31

View Document

29/07/2129 July 2021

View Document

20/07/2120 July 2021

View Document

03/07/213 July 2021

View Document

12/06/2112 June 2021

View Document

12/06/2112 June 2021

View Document

12/06/1512 June 2015 AUDITOR'S RESIGNATION

View Document

13/01/1513 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON GARNER / 18/12/2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL TATE / 18/12/2014

View Document

22/12/1422 December 2014 SECRETARY'S CHANGE OF PARTICULARS / HILLARY BERGER / 18/12/2014

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/12/1422 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR ROBERT PAUL TATE

View Document

28/04/1428 April 2014 SECRETARY APPOINTED HILLARY BERGER

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED ANDREW WILSON GARNER

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR CARL FOREMAN

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAULA JEWSON

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY PAULA JEWSON

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR GERAINT JEWSON

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH

View Document

12/12/1312 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA MARIAN JEWSON / 11/12/2013

View Document

09/09/139 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/12/1213 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY LOUISE SMITH / 11/12/2012

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MISS SALLY LOUISE SMITH

View Document

23/12/1123 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/12/1013 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/12/0921 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA MARIAN JEWSON / 01/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT KEITH JEWSON / 01/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA MARIAN JEWSON / 01/10/2009

View Document

24/09/0924 September 2009

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM THE LONG BARN WAEN FARM NERCWYS ROAD MOLD FLINTSHIRE CH7 5LQ

View Document

06/01/096 January 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

08/12/088 December 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
Recently Viewed
  • STCLAIR-PEARCE LTD


  • 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