SEREN RENEWABLES LTD

06169721
38 KILFIELD ROAD BISHOPSTON SWANSEA SA3 3DN

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 9 Buy now
20 Mar 2024 officers Change of particulars for director (Mrs Penelope Jane Hack) 2 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
31 Aug 2023 capital Return of Allotment of shares 5 Buy now
31 Aug 2023 capital Return of Allotment of shares 5 Buy now
31 Aug 2023 capital Return of Allotment of shares 4 Buy now
31 Aug 2023 capital Return of Allotment of shares 4 Buy now
31 Aug 2023 accounts Annual Accounts 9 Buy now
05 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 officers Change of particulars for director (Mrs Penelope Jane Hack) 2 Buy now
12 Oct 2022 accounts Annual Accounts 10 Buy now
25 Jul 2022 officers Termination of appointment of secretary (Martin Sandbrook) 1 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2021 accounts Annual Accounts 9 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Apr 2021 officers Change of particulars for director (Mr Gareth David Tucker) 2 Buy now
19 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2020 accounts Annual Accounts 9 Buy now
26 Aug 2020 officers Appointment of director (Mrs Penelope Jane Hack) 2 Buy now
25 Aug 2020 officers Appointment of secretary (Mr Martin Sandbrook) 2 Buy now
25 Aug 2020 officers Termination of appointment of director (Zijun Deng) 1 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Mar 2020 officers Appointment of director (Mr Oliver Buxton) 2 Buy now
10 Mar 2020 officers Appointment of director (Mr Oliver Michael Penney) 2 Buy now
30 Aug 2019 accounts Annual Accounts 9 Buy now
21 Aug 2019 officers Termination of appointment of director (Steve Hack) 1 Buy now
21 Aug 2019 officers Termination of appointment of secretary (Steve Hack) 1 Buy now
30 May 2019 officers Change of particulars for director (Mr Gareth David Tucker) 2 Buy now
30 May 2019 officers Appointment of director (Mr Zijun Deng) 2 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2018 accounts Annual Accounts 8 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 5 Buy now
31 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Sep 2016 resolution Resolution 6 Buy now
20 Sep 2016 capital Notice of name or other designation of class of shares 2 Buy now
15 Sep 2016 mortgage Registration of a charge 33 Buy now
08 Jul 2016 accounts Annual Accounts 5 Buy now
07 Apr 2016 annual-return Annual Return 6 Buy now
18 Jun 2015 accounts Annual Accounts 3 Buy now
15 Apr 2015 annual-return Annual Return 5 Buy now
15 Apr 2014 annual-return Annual Return 5 Buy now
11 Feb 2014 accounts Annual Accounts 2 Buy now
04 Jun 2013 accounts Annual Accounts 4 Buy now
19 Mar 2013 annual-return Annual Return 5 Buy now
29 Oct 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Sep 2012 accounts Annual Accounts 3 Buy now
02 May 2012 annual-return Annual Return 5 Buy now
02 May 2012 resolution Resolution 1 Buy now
02 May 2012 capital Return of Allotment of shares 4 Buy now
28 Mar 2012 capital Return of Allotment of shares 4 Buy now
28 Mar 2012 resolution Resolution 1 Buy now
05 Jan 2012 officers Appointment of director (Mr Gareth David Tucker) 2 Buy now
05 Jan 2012 officers Termination of appointment of secretary (Penny Spawforth) 1 Buy now
05 Jan 2012 officers Appointment of secretary (Mr Steve Hack) 1 Buy now
04 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2011 accounts Annual Accounts 3 Buy now
24 Mar 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 accounts Annual Accounts 2 Buy now
23 Mar 2010 annual-return Annual Return 4 Buy now
25 Jun 2009 accounts Annual Accounts 2 Buy now
31 Mar 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
16 Dec 2008 officers Secretary's change of particulars / penny spawforth / 16/12/2008 2 Buy now
15 Dec 2008 officers Secretary appointed mr penny spawforth 1 Buy now
12 Dec 2008 officers Appointment terminated secretary kenneth devoy 1 Buy now
12 Dec 2008 accounts Annual Accounts 2 Buy now
31 Mar 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
31 Mar 2008 capital Ad 29/03/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
20 Nov 2007 officers Director's particulars changed 1 Buy now
07 Aug 2007 address Registered office changed on 07/08/07 from: gweithdy innisfree llansteffan carmarthen SA33 5LW 1 Buy now
21 Jul 2007 officers Secretary's particulars changed 1 Buy now
05 Jun 2007 address Registered office changed on 05/06/07 from: gweithdy innisfree carmarthen dyfed SA33 5LW 1 Buy now
23 Mar 2007 officers New director appointed 1 Buy now
23 Mar 2007 officers Director resigned 1 Buy now
20 Mar 2007 address Registered office changed on 20/03/07 from: marriners, church lane exton hampshire SO32 3NU 1 Buy now
20 Mar 2007 officers New secretary appointed 1 Buy now
20 Mar 2007 officers Secretary resigned 1 Buy now
19 Mar 2007 incorporation Incorporation Company 13 Buy now