SUSTAINABLE ENERGY GENERATION LIMITED

09275469
ROOMS 481-499 SECOND FLOOR SALISBURY HOUSE LONDON WALL LONDON EC2M 5SQ

Documents

Documents
Date Category Description Pages
23 Aug 2024 officers Appointment of director (Sarah Louise Ann Churchill) 2 Buy now
05 Jul 2024 accounts Annual Accounts 20 Buy now
14 Jun 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 May 2024 incorporation Memorandum Articles 20 Buy now
21 May 2024 resolution Resolution 1 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2023 officers Appointment of secretary (Mr Michael Allison) 2 Buy now
18 Sep 2023 officers Appointment of director (Mr Stuart Rennie) 2 Buy now
18 Sep 2023 officers Termination of appointment of director (Jonathan Robin Boss) 1 Buy now
18 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2023 mortgage Statement of release/cease from a charge 1 Buy now
15 Sep 2023 mortgage Statement of release/cease from a charge 1 Buy now
11 May 2023 accounts Annual Accounts 24 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 26 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Jul 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Apr 2021 accounts Annual Accounts 26 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 address Move Registers To Sail Company With New Address 1 Buy now
29 Dec 2020 address Change Sail Address Company With New Address 1 Buy now
13 Jul 2020 officers Termination of appointment of director (Stuart Michael Cole) 1 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jan 2020 accounts Annual Accounts 15 Buy now
25 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Nov 2019 officers Termination of appointment of director (Matthew Justin Hazell) 1 Buy now
16 Aug 2019 officers Appointment of director (Mr Darren Stockley) 2 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2018 accounts Annual Accounts 11 Buy now
15 Aug 2018 officers Termination of appointment of director (Edward Barnaby Russell Simpson) 1 Buy now
15 Aug 2018 officers Appointment of director (Mr Jonathan Robin Boss) 2 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2017 accounts Annual Accounts 11 Buy now
06 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Nov 2017 officers Change of particulars for director (Mr Edward Barnaby Russell Simpson) 2 Buy now
20 Nov 2017 officers Termination of appointment of director (Winston Kenneth Reed) 1 Buy now
16 Nov 2017 officers Termination of appointment of director (David Benjamin Freeder) 1 Buy now
02 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2017 officers Change of particulars for director (Mr Stuart Michael Cole) 2 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Aug 2016 officers Termination of appointment of secretary (Oss Secretaries Limited) 1 Buy now
18 Aug 2016 officers Termination of appointment of secretary (Oss Secretaries Limited) 1 Buy now
22 Jul 2016 accounts Annual Accounts 6 Buy now
26 Nov 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Oct 2015 annual-return Annual Return 10 Buy now
27 Oct 2015 capital Return of Allotment of shares 4 Buy now
26 Oct 2015 officers Change of particulars for corporate secretary (Oss Secretaries Limited) 1 Buy now
19 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2015 capital Return of Allotment of shares 3 Buy now
24 Mar 2015 officers Change of particulars for director (Mr David Freeder) 2 Buy now
24 Mar 2015 officers Appointment of director (Mr Stuart Michael Cole) 2 Buy now
24 Mar 2015 officers Appointment of director (Mr David Freeder) 2 Buy now
17 Mar 2015 capital Notice of particulars of variation of rights attached to shares 4 Buy now
17 Mar 2015 capital Notice of name or other designation of class of shares 2 Buy now
17 Mar 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
17 Mar 2015 capital Return of Allotment of shares 6 Buy now
23 Feb 2015 resolution Resolution 23 Buy now
06 Feb 2015 officers Appointment of corporate secretary (Oss Secretaries Limited) 2 Buy now
06 Feb 2015 mortgage Registration of a charge 18 Buy now
21 Jan 2015 officers Appointment of director (Mr Edward Simpson) 2 Buy now
21 Jan 2015 officers Appointment of director (Mr Winston Kenneth Reed) 2 Buy now
06 Jan 2015 mortgage Registration of a charge 19 Buy now
22 Oct 2014 incorporation Incorporation Company 27 Buy now