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.
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 |
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 |
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 |