SUN CONCEPT OAKAPPLE RENEWABLE ENERGY LIMITED

07933414
1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER M28 3NJ

Documents

Documents
Date Category Description Pages
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2024 officers Termination of appointment of secretary (David Howard Marsh) 1 Buy now
15 Jan 2024 officers Termination of appointment of director (David Howard Marsh) 1 Buy now
01 Aug 2023 accounts Annual Accounts 9 Buy now
11 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2023 accounts Annual Accounts 9 Buy now
07 Feb 2023 officers Change of particulars for director (Mr Philip John Taylor) 2 Buy now
23 May 2022 accounts Annual Accounts 9 Buy now
25 Feb 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 accounts Annual Accounts 8 Buy now
20 Feb 2021 officers Termination of appointment of director (David Cockayne) 1 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 accounts Annual Accounts 9 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2018 accounts Annual Accounts 9 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 accounts Annual Accounts 9 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 accounts Annual Accounts 4 Buy now
23 Feb 2016 accounts Annual Accounts 5 Buy now
17 Feb 2016 annual-return Annual Return 5 Buy now
16 Nov 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 May 2015 officers Appointment of director (Mr David Cockayne) 2 Buy now
11 Feb 2015 annual-return Annual Return 4 Buy now
03 Dec 2014 accounts Annual Accounts 5 Buy now
08 May 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
25 Nov 2013 officers Termination of appointment of director (Catherine Jung) 1 Buy now
06 Jun 2013 accounts Annual Accounts 4 Buy now
28 May 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 May 2013 officers Appointment of director (Mr David Howard Marsh) 2 Buy now
09 May 2013 officers Termination of appointment of director (Andreas Jung) 1 Buy now
07 Feb 2013 annual-return Annual Return 5 Buy now
29 May 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
29 May 2012 capital Return of Allotment of shares 4 Buy now
10 May 2012 resolution Resolution 2 Buy now
13 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2012 officers Appointment of director (Mr Gary Douglas) 2 Buy now
13 Apr 2012 officers Appointment of director (Catherine Stevens Jung) 2 Buy now
13 Apr 2012 officers Appointment of director (Mr Philip John Taylor) 2 Buy now
13 Apr 2012 officers Termination of appointment of director (Sean Nicolson) 1 Buy now
13 Apr 2012 officers Appointment of director (Andreas Wolfgang Jung) 2 Buy now
13 Apr 2012 officers Appointment of secretary (David Howard Marsh) 1 Buy now
17 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
02 Feb 2012 incorporation Incorporation Company 15 Buy now