RENEWABLE ENERGY FINANCE LTD

05262585
155-157 HIGH STREET ALDERSHOT ENGLAND GU11 1TT

Documents

Documents
Date Category Description Pages
17 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2024 accounts Annual Accounts 2 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Annual Accounts 2 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2022 accounts Annual Accounts 2 Buy now
17 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Oct 2021 officers Termination of appointment of director (Michael William Baker) 1 Buy now
05 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2021 officers Change of particulars for director (Mr Barry David Monahsn) 2 Buy now
05 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2021 officers Appointment of director (Mr Barry David Monahsn) 2 Buy now
21 Jan 2021 accounts Annual Accounts 2 Buy now
20 Jan 2021 accounts Annual Accounts 2 Buy now
04 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 accounts Annual Accounts 2 Buy now
07 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2018 accounts Annual Accounts 2 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 accounts Annual Accounts 2 Buy now
30 Apr 2017 officers Change of particulars for director (Mr Michael William Baker) 2 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Sep 2016 accounts Annual Accounts 2 Buy now
03 Oct 2015 annual-return Annual Return 4 Buy now
22 Aug 2015 accounts Annual Accounts 2 Buy now
06 Oct 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 2 Buy now
30 Sep 2013 annual-return Annual Return 4 Buy now
03 Sep 2013 accounts Annual Accounts 2 Buy now
09 Feb 2013 officers Change of particulars for director (Mr Michael William Baker) 2 Buy now
08 Oct 2012 annual-return Annual Return 3 Buy now
05 Sep 2012 accounts Annual Accounts 2 Buy now
03 Oct 2011 annual-return Annual Return 3 Buy now
11 Sep 2011 accounts Annual Accounts 2 Buy now
04 Oct 2010 annual-return Annual Return 3 Buy now
04 Oct 2010 officers Change of particulars for corporate secretary (Asset Finance and Management Limited) 2 Buy now
13 Aug 2010 officers Termination of appointment of director (Asset Finance & Management (Solutions) Ltd) 1 Buy now
13 Aug 2010 officers Appointment of director (Mr Michael Baker) 2 Buy now
15 Feb 2010 accounts Annual Accounts 2 Buy now
22 Oct 2009 annual-return Annual Return 3 Buy now
16 Mar 2009 accounts Annual Accounts 2 Buy now
16 Mar 2009 accounts Annual Accounts 2 Buy now
27 Oct 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
26 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Oct 2007 annual-return Return made up to 30/09/07; full list of members 2 Buy now
04 Oct 2007 accounts Annual Accounts 2 Buy now
04 Oct 2007 officers Director's particulars changed 1 Buy now
04 Oct 2007 officers Secretary's particulars changed 1 Buy now
09 Jul 2007 address Registered office changed on 09/07/07 from: northcote house 115-117 fleet road fleet GU51 3PD 1 Buy now
05 Oct 2006 annual-return Return made up to 30/09/06; full list of members 2 Buy now
05 Oct 2006 address Location of debenture register 1 Buy now
05 Oct 2006 address Location of register of members 1 Buy now
28 Jul 2006 accounts Annual Accounts 4 Buy now
05 Oct 2005 annual-return Return made up to 30/09/05; full list of members 2 Buy now
05 Oct 2005 accounts Accounting reference date extended from 31/10/05 to 31/12/05 1 Buy now
21 Oct 2004 officers Director resigned 1 Buy now
21 Oct 2004 officers Secretary resigned 1 Buy now
21 Oct 2004 officers New secretary appointed 1 Buy now
21 Oct 2004 officers New director appointed 1 Buy now
18 Oct 2004 incorporation Incorporation Company 13 Buy now