Advanced company searchLink opens in new window

FENLAND RENEWABLES LIMITED

Company number 08924806

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 125
28 Jan 2015 AD03 Register(s) moved to registered inspection location 15 Golden Square London W1F 9JG
26 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 125
31 Jul 2014 SH01 Statement of capital following an allotment of shares on 2 July 2014
  • GBP 100
31 Jul 2014 AP01 Appointment of Mr Kier Henry Edwin Petherick as a director on 4 July 2014
05 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted