RGE PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-25 with updates |
25/07/2525 July 2025 New | Cessation of Sustainable Energy Development Ltd as a person with significant control on 2025-07-14 |
23/07/2523 July 2025 New | Notification of Sustainable Energy Holdings Limited as a person with significant control on 2025-07-14 |
12/05/2512 May 2025 | Certificate of change of name |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-06 with updates |
03/12/243 December 2024 | Termination of appointment of Avent Catherine Bezuidenhoudt as a director on 2024-09-30 |
03/12/243 December 2024 | Termination of appointment of Paul James Andrews as a director on 2024-09-30 |
02/12/242 December 2024 | Appointment of Mr Graham Paul Hughes as a director on 2024-10-01 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
28/05/2428 May 2024 | Appointment of Mr Michael Rooney as a director on 2024-05-28 |
11/04/2411 April 2024 | Termination of appointment of Charles Craig Ibbetson as a director on 2024-04-11 |
29/02/2429 February 2024 | Register inspection address has been changed from 3rd Floor, 34 st. James's Street London SW1A 1HD England to Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL |
28/02/2428 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
28/02/2428 February 2024 | Cessation of Sustainable Technology Investors Limited as a person with significant control on 2022-08-12 |
28/02/2428 February 2024 | Director's details changed for Mr Charles Craig Ibbetson on 2024-02-23 |
28/02/2428 February 2024 | Director's details changed for Mr Paul James Andrews on 2024-02-23 |
29/01/2429 January 2024 | Appointment of Mrs Avent Catherine Bezuidenhoudt as a director on 2024-01-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-23 with updates |
13/02/2313 February 2023 | Notification of Sustainable Energy Development Ltd as a person with significant control on 2022-08-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
02/02/222 February 2022 | Termination of appointment of Simon John Crook as a director on 2022-01-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/10/208 October 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN CURTIS |
08/10/208 October 2020 | DIRECTOR APPOINTED DR SIMON JOHN CROOK |
27/03/2027 March 2020 | DIRECTOR APPOINTED MR PAUL JAMES ANDREWS |
26/03/2026 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPPELL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
25/02/1925 February 2019 | SAIL ADDRESS CHANGED FROM: PRICE BAILEY LLP 7TH FLOOR, DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS UNITED KINGDOM |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/09/1830 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
19/02/1819 February 2018 | CESSATION OF WCS NOMINEES LTD AS A PSC |
16/02/1816 February 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC |
16/02/1816 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSTAINABLE TECHNOLOGY INVESTORS LIMITED |
16/02/1816 February 2018 | SAIL ADDRESS CREATED |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
23/01/1823 January 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POPLE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/11/1716 November 2017 | COMPANY NAME CHANGED RIVERSIDE HYDRO LIMITED CERTIFICATE ISSUED ON 16/11/17 |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
15/02/1715 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES TOTTY |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
29/12/1629 December 2016 | DIRECTOR APPOINTED CHARLES CRAIG IBBETSON |
29/12/1629 December 2016 | DIRECTOR APPOINTED MR JOHN ANDREW CHAPPELL |
29/12/1629 December 2016 | DIRECTOR APPOINTED JAMES THOMAS TOTTY |
30/09/1630 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
16/03/1616 March 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
03/03/163 March 2016 | APPOINTMENT TERMINATED, DIRECTOR SIMON CORDERY |
21/01/1621 January 2016 | PREVSHO FROM 31/01/2016 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/10/1514 October 2015 | DIRECTOR APPOINTED MR NICHOLAS DAVID POPLE |
14/10/1514 October 2015 | DIRECTOR APPOINTED JOHN NICHOLAS BULLER CURTIS |
12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM C/O SGH MARTINEAU LLP NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA UNITED KINGDOM |
18/05/1518 May 2015 | 02/03/15 STATEMENT OF CAPITAL GBP 1453.66 |
18/05/1518 May 2015 | 02/04/15 STATEMENT OF CAPITAL GBP 27735.07 |
23/01/1523 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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