GEMHO RENEWABLES LIMITED

13 Hopes Lane, Ramsgate, CT12 6RN, Kent, England
StatusACTIVE
Company No.07251207
CategoryPrivate Limited Company
Incorporated12 May 2010
Age14 years, 11 days
JurisdictionEngland Wales

SUMMARY

GEMHO RENEWABLES LIMITED is an active private limited company with number 07251207. It was incorporated 14 years, 11 days ago, on 12 May 2010. The company address is 13 Hopes Lane, Ramsgate, CT12 6RN, Kent, England.



Company Fillings

Termination director company with name termination date

Date: 14 Mar 2024

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgia Theresa Mulcare

Termination date: 2023-09-14

Documents

View document PDF

Termination director company

Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Godfrey

Appointment date: 2023-09-14

Documents

View document PDF

Termination director company

Date: 18 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Murphy

Appointment date: 2023-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-14

Officer name: Mr David Charles Mulcare

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-14

Officer name: Holly Suzanne Mulcare

Documents

View document PDF

Certificate change of name company

Date: 25 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gemho LIMITED\certificate issued on 25/08/23

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-24

Psc name: Miss Georgia Theresa Mulcare

Documents

View document PDF

Change person director company with change date

Date: 25 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Georgia Theresa Mulcare

Change date: 2023-05-24

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-24

Psc name: Miss Holly Suzanne Mulcare

Documents

View document PDF

Change person director company with change date

Date: 24 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Holly Suzanne Mulcare

Change date: 2023-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Georgia Theresa Mulcare

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Georgia Theresa Mulcare

Change date: 2019-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Holly Suzanne Mulcare

Change date: 2019-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

Old address: 21 Cheriton Avenue Ramsgate Kent CT12 6EL

New address: 13 Hopes Lane Ramsgate Kent CT12 6RN

Change date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Certificate change of name company

Date: 28 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aviva consultancy uk LIMITED\certificate issued on 28/06/10

Documents

View document PDF

Change of name notice

Date: 28 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMOND ENFORCEMENT LIMITED

UNIT 3 BLUNDELLS ROAD,MILTON KEYNES,MK13 7HA

Number:10706596
Status:ACTIVE
Category:Private Limited Company

BOSSY'S BIBS LIMITED

UNIT 1-2,TRING,HP23 4BB

Number:10177577
Status:ACTIVE
Category:Private Limited Company

BUSINESS WITHOUT BORDERS LTD

FLAT 16,LONDON,SW19 5NQ

Number:11485307
Status:ACTIVE
Category:Private Limited Company

DARWIN (KESWICK REACH) LIMITED

TALACRE BEACH CARAVAN AND LEISURE PARK,TALACRE,CH8 9RD

Number:09020190
Status:ACTIVE
Category:Private Limited Company

ONE SOLAR PV LTD

SUITE 3 UNIT 1,GLASGOW,G32 8NB

Number:SC402905
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STAR RESIDENTIAL HOME LTD

319B WALTON ROAD,WEST MOLESEY,KT8 2QG

Number:05649028
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