This company is commonly known as Renewable Heat Assets 8 Limited. The company was founded 7 years ago and was given the registration number 10779151. The firm's registered office is in CHELTENHAM. You can find them at 14 Rodney Road, , Cheltenham, Gloucestershire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | RENEWABLE HEAT ASSETS 8 LIMITED |
---|---|---|
Company Number | : | 10779151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Rodney Road, Cheltenham, Gloucestershire, England, GL50 1JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93-95, Gloucester Place, London, England, W1U 6JQ | Director | 20 June 2019 | Active |
14, Rodney Road, Cheltenham, England, GL50 1JJ | Director | 19 May 2017 | Active |
41, Rodney Road, Cheltenham, United Kingdom, GL50 1HX | Director | 19 May 2017 | Active |
Renewable Heat Holdings Limited | ||
Notified on | : | 17 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, Rodney Road, Cheltenham, England, GL50 1JJ |
Nature of control | : |
|
Mr Alastair Murray | ||
Notified on | : | 22 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Bon Accord Road, Swanage, Dorset, United Kingdom, BH19 2DR |
Nature of control | : |
|
Mr Julian Neame Sowerbutts | ||
Notified on | : | 22 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Downs Barn, Frampton Mansell, Stroud, England, GL6 8HX |
Nature of control | : |
|
Mr George Michael Edward Hollingbery | ||
Notified on | : | 19 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41, Rodney Road, Cheltenham, United Kingdom, GL50 1HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-10 | Resolution | Resolution. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Officers | Change person director company with change date. | Download |
2020-06-16 | Address | Change registered office address company with date old address new address. | Download |
2020-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-30 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.