About

Registered Number: 07501593
Date of Incorporation: 21/01/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD,

 

Having been setup in 2011, C & G Renewables Ltd has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. C & G Renewables Ltd has 2 directors listed as Shillabeer, Gregory James Leonard, Shillabeer, Jennifer Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHILLABEER, Gregory James Leonard 21 January 2011 13 April 2017 1
SHILLABEER, Jennifer Anne 21 January 2011 13 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
AP02 - Appointment of corporate director 01 April 2020
CS01 - N/A 03 February 2020
MR04 - N/A 01 May 2019
AA - Annual Accounts 22 February 2019
AP01 - Appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
CS01 - N/A 12 February 2019
PSC02 - N/A 12 February 2019
PSC07 - N/A 12 February 2019
MR01 - N/A 28 September 2018
MR01 - N/A 15 August 2018
AA - Annual Accounts 10 July 2018
AP01 - Appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
CS01 - N/A 07 February 2018
RESOLUTIONS - N/A 15 January 2018
CH01 - Change of particulars for director 24 November 2017
PSC02 - N/A 14 November 2017
PSC07 - N/A 14 November 2017
PSC07 - N/A 14 November 2017
AA01 - Change of accounting reference date 14 November 2017
AD01 - Change of registered office address 02 October 2017
AA - Annual Accounts 23 June 2017
MR01 - N/A 24 April 2017
AP01 - Appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
AD01 - Change of registered office address 19 April 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 13 February 2014
AP01 - Appointment of director 13 February 2014
AP01 - Appointment of director 13 February 2014
AD01 - Change of registered office address 13 February 2014
AA - Annual Accounts 18 July 2013
MEM/ARTS - N/A 16 July 2013
SH01 - Return of Allotment of shares 16 July 2013
AA01 - Change of accounting reference date 27 February 2013
AR01 - Annual Return 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
TM01 - Termination of appointment of director 25 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 03 February 2012
NEWINC - New incorporation documents 21 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2018 Outstanding

N/A

A registered charge 13 August 2018 Outstanding

N/A

A registered charge 13 April 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.