About

Registered Number: 07687853
Date of Incorporation: 29/06/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 141-145 Curtain Road, Floor 3, London, EC2A 3BX,

 

Having been setup in 2011, Renewable Green Power Ltd are based in London, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITEHOUSE, Grant Leslie 10 September 2012 30 July 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 01 July 2019
CH01 - Change of particulars for director 19 June 2019
CH01 - Change of particulars for director 19 June 2019
CH01 - Change of particulars for director 19 June 2019
TM01 - Termination of appointment of director 22 January 2019
TM01 - Termination of appointment of director 22 January 2019
AP01 - Appointment of director 15 January 2019
AD01 - Change of registered office address 11 December 2018
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 17 July 2017
PSC02 - N/A 17 July 2017
AP01 - Appointment of director 24 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 29 March 2016
SH19 - Statement of capital 05 January 2016
MR01 - N/A 23 December 2015
RESOLUTIONS - N/A 15 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 December 2015
CAP-SS - N/A 15 December 2015
RESOLUTIONS - N/A 07 December 2015
AP01 - Appointment of director 15 November 2015
AR01 - Annual Return 11 September 2015
AD01 - Change of registered office address 07 September 2015
AD01 - Change of registered office address 07 September 2015
AA01 - Change of accounting reference date 04 September 2015
TM02 - Termination of appointment of secretary 20 August 2015
TM01 - Termination of appointment of director 20 August 2015
AP01 - Appointment of director 20 August 2015
AP01 - Appointment of director 20 August 2015
AA - Annual Accounts 10 February 2015
CH01 - Change of particulars for director 04 November 2014
AR01 - Annual Return 28 July 2014
AD01 - Change of registered office address 04 July 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 10 April 2013
CH03 - Change of particulars for secretary 16 October 2012
TM02 - Termination of appointment of secretary 12 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
AP03 - Appointment of secretary 10 September 2012
AR01 - Annual Return 10 July 2012
CH03 - Change of particulars for secretary 18 April 2012
SH01 - Return of Allotment of shares 18 August 2011
RESOLUTIONS - N/A 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
NEWINC - New incorporation documents 29 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.