About

Registered Number: 07139425
Date of Incorporation: 28/01/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: C/O ASHWELL, Unit 12, 35 Pinfold Road, Thurmaston, Leicester, LE4 8AT

 

Based in Leicester, Alternative Energy Developments Plc was setup in 2010, it's status is listed as "Active". Chu, Yuen Mei Amanda, Goor, Nimrod, Rubin, Sagi, Sokol, Boaz are listed as the directors of the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOR, Nimrod 14 November 2014 15 June 2017 1
RUBIN, Sagi 14 November 2014 15 June 2017 1
SOKOL, Boaz 14 November 2014 15 June 2017 1
Secretary Name Appointed Resigned Total Appointments
CHU, Yuen Mei Amanda 02 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 03 January 2020
AA01 - Change of accounting reference date 29 August 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 26 November 2018
RESOLUTIONS - N/A 02 August 2018
MAR - Memorandum and Articles - used in re-registration 02 August 2018
AUDR - Auditor's report 02 August 2018
AUDS - Auditor's statement 02 August 2018
BS - Balance sheet 02 August 2018
CERT5 - Re-registration of a company from private to public 02 August 2018
RR01 - Application by a private company for re-registration as a public company 02 August 2018
AA01 - Change of accounting reference date 19 July 2018
RESOLUTIONS - N/A 13 March 2018
SH19 - Statement of capital 13 March 2018
CAP-SS - N/A 13 March 2018
CS01 - N/A 06 March 2018
RESOLUTIONS - N/A 27 February 2018
CAP-SS - N/A 27 February 2018
RESOLUTIONS - N/A 22 February 2018
SH01 - Return of Allotment of shares 19 February 2018
MR04 - N/A 19 February 2018
AA - Annual Accounts 31 October 2017
TM01 - Termination of appointment of director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 13 March 2015
AD01 - Change of registered office address 13 March 2015
SH01 - Return of Allotment of shares 18 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 February 2015
SH08 - Notice of name or other designation of class of shares 13 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 13 February 2015
RESOLUTIONS - N/A 12 February 2015
MR01 - N/A 22 January 2015
AP01 - Appointment of director 02 December 2014
AP01 - Appointment of director 02 December 2014
AP01 - Appointment of director 02 December 2014
AP01 - Appointment of director 02 December 2014
AP01 - Appointment of director 02 December 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 16 March 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 12 February 2012
AA - Annual Accounts 25 October 2011
CERTNM - Change of name certificate 21 February 2011
AR01 - Annual Return 21 February 2011
NEWINC - New incorporation documents 28 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.