GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC

07378395
THE SCALPEL, 18TH FLOOR 52 LIME STREET LONDON ENGLAND EC3M 7AF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Aug 2024 accounts Annual Accounts 24 Buy now
04 Apr 2024 resolution Resolution 1 Buy now
09 Feb 2024 accounts Annual Accounts 73 Buy now
22 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2023 accounts Annual Accounts 13 Buy now
09 Jun 2023 miscellaneous Miscellaneous 2 Buy now
07 Jun 2023 resolution Resolution 1 Buy now
25 May 2023 capital Statement of capital (Section 108) 7 Buy now
25 May 2023 capital Reduction of iss capital and minute (oc) 2 Buy now
25 May 2023 capital Certificate Capital Cancellation Share Premium Account 1 Buy now
27 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2023 accounts Annual Accounts 21 Buy now
07 Feb 2023 accounts Annual Accounts 71 Buy now
04 Oct 2022 officers Termination of appointment of director (Giles Anthony Clark) 1 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 resolution Resolution 1 Buy now
10 Mar 2022 accounts Annual Accounts 67 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2021 resolution Resolution 1 Buy now
13 Apr 2021 resolution Resolution 2 Buy now
22 Jan 2021 accounts Annual Accounts 65 Buy now
08 Dec 2020 officers Appointment of director (Mr Andrew Peter Harry Donovan) 2 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 resolution Resolution 2 Buy now
01 May 2020 officers Change of particulars for director (Mr Giles Anthony Clark) 2 Buy now
30 Dec 2019 accounts Annual Accounts 59 Buy now
30 Oct 2019 officers Appointment of corporate secretary (Jtc (Uk) Limited) 2 Buy now
30 Oct 2019 officers Termination of appointment of secretary (Grant Leslie Whitehouse) 1 Buy now
30 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Mar 2019 resolution Resolution 2 Buy now
12 Mar 2019 accounts Annual Accounts 66 Buy now
07 Mar 2019 change-of-name Certificate Change Of Name Company 2 Buy now
07 Mar 2019 change-of-name Change Of Name Notice 2 Buy now
18 Feb 2019 miscellaneous Second filing of Confirmation Statement dated 16/09/2018 4 Buy now
27 Sep 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
29 Jun 2018 change-of-name Return of purchase of own shares 23/02/18 treasury capital £4487.112 4 Buy now
02 May 2018 capital Return of Allotment of shares 4 Buy now
06 Apr 2018 incorporation Memorandum Articles 55 Buy now
06 Apr 2018 resolution Resolution 2 Buy now
05 Apr 2018 accounts Annual Accounts 59 Buy now
03 Jan 2018 officers Appointment of director (Mr Giles Clark) 2 Buy now
28 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 officers Termination of appointment of director (Peter Saville Wisher) 1 Buy now
20 Jul 2017 officers Change of particulars for director (Mr Matthew Benedict Evans) 2 Buy now
20 Jul 2017 officers Change of particulars for director (Mr Christian James Kurt Yates) 2 Buy now
20 Jul 2017 officers Change of particulars for director (Mr Peter Saville Wisher) 2 Buy now
03 Apr 2017 accounts Annual Accounts 57 Buy now
30 Mar 2017 resolution Resolution 1 Buy now
20 Feb 2017 officers Appointment of director (Mr Matthew Benedict Evans) 2 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2016 capital Notice of cancellation of shares 5 Buy now
25 Jul 2016 capital Return of purchase of own shares 3 Buy now
17 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
13 May 2016 officers Termination of appointment of director (Alexander Robert Hambro) 1 Buy now
13 May 2016 officers Termination of appointment of director (Bozkurt Aydinoglu) 1 Buy now
05 May 2016 accounts Annual Accounts 58 Buy now
03 Mar 2016 mortgage Registration of a charge 32 Buy now
21 Sep 2015 annual-return Annual Return 7 Buy now
21 Sep 2015 officers Termination of appointment of director (Gareth Edward Owen) 1 Buy now
24 Mar 2015 accounts Annual Accounts 54 Buy now
23 Mar 2015 resolution Resolution 2 Buy now
17 Dec 2014 officers Appointment of director (Mr Bozkurt Aydinoglu) 2 Buy now
22 Sep 2014 annual-return Annual Return 6 Buy now
22 Sep 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
01 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jun 2014 capital Return of Allotment of shares 5 Buy now
15 Apr 2014 capital Return of Allotment of shares 5 Buy now
27 Mar 2014 accounts Annual Accounts 50 Buy now
03 Jan 2014 resolution Resolution 3 Buy now
24 Dec 2013 mortgage Registration of a charge 34 Buy now
23 Sep 2013 annual-return Annual Return 6 Buy now
23 Sep 2013 officers Change of particulars for secretary (Grant Leslie Whitehouse) 1 Buy now
17 Jun 2013 auditors Auditors Resignation Company 2 Buy now
13 Jun 2013 auditors Auditors Resignation Company 2 Buy now
14 Mar 2013 resolution Resolution 1 Buy now
14 Mar 2013 accounts Annual Accounts 46 Buy now
16 Oct 2012 officers Change of particulars for secretary (Grant Leslie Whitehouse) 2 Buy now
26 Sep 2012 annual-return Annual Return 5 Buy now
26 Sep 2012 address Change Sail Address Company With Old Address 1 Buy now
25 Sep 2012 officers Change of particulars for director (Mr Peter Saville Wisher) 2 Buy now
25 Sep 2012 officers Change of particulars for director (Mr Christian James Kurt Yates) 2 Buy now
25 Sep 2012 address Move Registers To Sail Company 1 Buy now
25 Sep 2012 officers Change of particulars for director (Mr Gareth Edward Owen) 2 Buy now
25 Sep 2012 officers Change of particulars for director (Mr Alexander Robert Hambro) 2 Buy now
20 Sep 2012 capital Return of Allotment of shares 6 Buy now
18 Jun 2012 officers Appointment of director (Mr Gareth Edward Owen) 2 Buy now
05 Apr 2012 capital Return of Allotment of shares 5 Buy now
30 Mar 2012 resolution Resolution 2 Buy now
28 Feb 2012 accounts Annual Accounts 45 Buy now
28 Feb 2012 accounts Annual Accounts 8 Buy now
05 Jan 2012 capital Reduction of iss capital and minute (oc) 11 Buy now
05 Jan 2012 capital Certificate Capital Cancellation Share Premium Account 1 Buy now
05 Jan 2012 capital Statement of capital (Section 108) 7 Buy now
27 Oct 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
04 Oct 2011 address Change Sail Address Company 2 Buy now