Established in 2012, Roundwood Energy Ltd are based in Hitchin. This business has 3 directors listed as Howe, Dominique, Shenton, Joanne, Hughes, Paul Stephen in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Paul Stephen | 19 December 2012 | 23 February 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWE, Dominique | 08 March 2013 | 04 July 2013 | 1 |
SHENTON, Joanne | 04 July 2013 | 31 July 2014 | 1 |
Document Type | Date | |
---|---|---|
PSC02 - N/A | 19 February 2020 | |
PSC07 - N/A | 19 February 2020 | |
AD01 - Change of registered office address | 17 February 2020 | |
AA - Annual Accounts | 04 February 2020 | |
RESOLUTIONS - N/A | 17 January 2020 | |
SH01 - Return of Allotment of shares | 17 January 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 January 2020 | |
AD01 - Change of registered office address | 16 January 2020 | |
CS01 - N/A | 15 January 2020 | |
MR01 - N/A | 13 January 2020 | |
CH01 - Change of particulars for director | 17 April 2019 | |
PSC01 - N/A | 16 April 2019 | |
TM01 - Termination of appointment of director | 16 April 2019 | |
PSC07 - N/A | 16 April 2019 | |
AP01 - Appointment of director | 16 April 2019 | |
AA - Annual Accounts | 04 February 2019 | |
CS01 - N/A | 10 January 2019 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 03 January 2018 | |
PSC07 - N/A | 22 November 2017 | |
TM01 - Termination of appointment of director | 28 March 2017 | |
AP01 - Appointment of director | 28 March 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 31 October 2016 | |
AA - Annual Accounts | 11 May 2016 | |
TM01 - Termination of appointment of director | 29 April 2016 | |
TM01 - Termination of appointment of director | 29 April 2016 | |
AD01 - Change of registered office address | 29 March 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AP01 - Appointment of director | 14 January 2016 | |
AP01 - Appointment of director | 14 January 2016 | |
TM01 - Termination of appointment of director | 23 February 2015 | |
AD01 - Change of registered office address | 20 February 2015 | |
TM01 - Termination of appointment of director | 17 February 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 18 December 2014 | |
TM02 - Termination of appointment of secretary | 31 July 2014 | |
TM02 - Termination of appointment of secretary | 31 July 2014 | |
RESOLUTIONS - N/A | 16 January 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AP03 - Appointment of secretary | 04 July 2013 | |
TM02 - Termination of appointment of secretary | 04 July 2013 | |
AP01 - Appointment of director | 16 May 2013 | |
AP01 - Appointment of director | 16 May 2013 | |
SH01 - Return of Allotment of shares | 14 May 2013 | |
SH08 - Notice of name or other designation of class of shares | 14 May 2013 | |
MR01 - N/A | 08 May 2013 | |
AP03 - Appointment of secretary | 08 March 2013 | |
AA01 - Change of accounting reference date | 19 December 2012 | |
AP01 - Appointment of director | 19 December 2012 | |
NEWINC - New incorporation documents | 18 December 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 January 2020 | Outstanding |
N/A |
A registered charge | 26 April 2013 | Outstanding |
N/A |