- Company Overview for FENLAND RENEWABLES LIMITED (08924806)
- Filing history for FENLAND RENEWABLES LIMITED (08924806)
- People for FENLAND RENEWABLES LIMITED (08924806)
- Charges for FENLAND RENEWABLES LIMITED (08924806)
- More for FENLAND RENEWABLES LIMITED (08924806)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Mar 2015 | TM01 | Termination of appointment of Jason Murphy as a director on 31 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Oliver Josef Breidt as a director on 31 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Sebastian James Speight as a director on 31 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Konrad Aidan Aspinall as a director on 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
28 Jan 2015 | AD03 | Register(s) moved to registered inspection location 15 Golden Square London W1F 9JG | |
26 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2015 | AD02 | Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to 15 Golden Square London W1F 9JG | |
23 Jan 2015 | AD02 | Register inspection address has been changed to 15 Golden Square London W1F 9JG | |
23 Jan 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
23 Jan 2015 | AP03 | Appointment of Sarah Cruickshank as a secretary on 19 January 2015 | |
23 Jan 2015 | TM02 | Termination of appointment of Kai Richter as a secretary on 19 January 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Neil Andrew Forster as a director on 19 January 2015 | |
22 Jan 2015 | AP01 | Appointment of Jason Murphy as a director on 19 January 2015 | |
12 Jan 2015 | AP01 | Appointment of Mr Mauro Di Fiore as a director on 14 November 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Frank Danielzik as a director on 14 November 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Neil Andrew Forster as a director on 23 October 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Sebastian James Speight as a director on 23 October 2014 | |
01 Sep 2014 | MR01 | Registration of charge 089248060001, created on 20 August 2014 | |
22 Aug 2014 | AP01 | Appointment of Mr Frank Danielzik as a director on 20 August 2014 | |
31 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 4 July 2014
|
|
31 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 2 July 2014
|
|
31 Jul 2014 | AP01 | Appointment of Mr Kier Henry Edwin Petherick as a director on 4 July 2014 | |
05 Mar 2014 | NEWINC |
Incorporation
|