RENEWABLE HEAT ASSETS 2 LIMITED

14 Rodney Road, Cheltenham, GL50 1JJ, Gloucestershire, England
StatusACTIVE
Company No.09550005
CategoryPrivate Limited Company
Incorporated20 Apr 2015
Age9 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

RENEWABLE HEAT ASSETS 2 LIMITED is an active private limited company with number 09550005. It was incorporated 9 years, 2 months, 21 days ago, on 20 April 2015. The company address is 14 Rodney Road, Cheltenham, GL50 1JJ, Gloucestershire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-06

Officer name: Mr Michael Heal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-09

Psc name: Rendesco Holdings Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-19

Officer name: Mr Alastair Murray

Documents

View document PDF

Resolution

Date: 10 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 2020

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr alastair murray

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-16

Officer name: Mr Alastair Murray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-16

Old address: 41 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom

New address: 14 Rodney Road Cheltenham Gloucestershire GL50 1JJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2020

Action Date: 01 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095500050010

Charge creation date: 2020-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2020

Action Date: 01 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095500050014

Charge creation date: 2020-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2020

Action Date: 01 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095500050011

Charge creation date: 2020-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2020

Action Date: 01 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095500050012

Charge creation date: 2020-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2020

Action Date: 01 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095500050013

Charge creation date: 2020-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2020

Action Date: 01 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095500050015

Charge creation date: 2020-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2020

Action Date: 01 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095500050009

Charge creation date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 14 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Heal

Appointment date: 2019-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Sowerbutts

Termination date: 2019-06-20

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-25

Officer name: Mr Alastair Murray

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2019

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julian Neame Sowerbutts

Cessation date: 2018-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2019

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rendesco Holdings Ltd

Notification date: 2018-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2019

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Hollingbery

Cessation date: 2018-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2019

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alastair Murray

Cessation date: 2018-07-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-15

Officer name: Mr Alastair Murray

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-15

Psc name: Mr Alastair Murray

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095500050001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Legacy

Date: 16 Oct 2017

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr julian sowerbutts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-22

Psc name: Mr Julian Neame Sowerbutts

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-22

Psc name: Mr Alastair Murray

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095500050008

Charge creation date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2017

Action Date: 16 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095500050007

Charge creation date: 2017-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2017

Action Date: 16 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095500050003

Charge creation date: 2017-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2017

Action Date: 16 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095500050004

Charge creation date: 2017-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2017

Action Date: 16 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095500050005

Charge creation date: 2017-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2017

Action Date: 16 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095500050002

Charge creation date: 2017-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2017

Action Date: 16 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095500050006

Charge creation date: 2017-02-16

Documents

View document PDF

Resolution

Date: 25 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2016

Action Date: 28 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095500050001

Charge creation date: 2016-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Aug 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 20 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHINA-BRITAIN STEAM EDUCATION UNION LIMITED

15 BENWICK COURT,LONDON,SE20 7SS

Number:11685847
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHRISTOPHER JACK ORTHOPAEDICS LIMITED

LARCH HOUSE,DENMEAD,PO7 6XP

Number:09332607
Status:ACTIVE
Category:Private Limited Company

EXTRA247 LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:09645827
Status:ACTIVE
Category:Private Limited Company
Number:11775007
Status:ACTIVE
Category:Private Limited Company

MICHAEL WHITELEY (LONDON) LTD

220 THE VALE,LONDON,NW11 8SR

Number:06918776
Status:ACTIVE
Category:Private Limited Company

RAD ZUSE LTD

4 NEWARK BUSINESS PARK,NEWARK,NG24 2EG

Number:10878873
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source