Advanced company searchLink opens in new window

FURLONG RENEWABLE ENERGY DEVELOPMENTS LIMITED

Company number 14519242

Filter by category

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)
08 Mar 2024 AP01 Appointment of Mr Emilio Cañavate Martí as a director on 6 March 2024
08 Mar 2024 TM01 Termination of appointment of Philip Nigel Nurse as a director on 6 March 2024
12 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
14 Nov 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
11 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority pursuant to section 175 of the companies act 2006 03/08/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2023 PSC08 Notification of a person with significant control statement
03 Nov 2023 MA Memorandum and Articles of Association
01 Nov 2023 PSC07 Cessation of Ramin Dilmaghanian as a person with significant control on 16 August 2023
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 16 August 2023
  • GBP 200.88
31 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 August 2023
  • GBP 194.1546
29 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 03/08/2023
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 3 August 2023
  • GBP 194.1546
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2023.
10 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 August 2023
  • GBP 100
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 3 August 2023
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 10/09/2023
15 Aug 2023 AP02 Appointment of Lcif Representatives Limited as a director on 3 August 2023
15 Aug 2023 AP01 Appointment of Mr Philip Nigel Nurse as a director on 3 August 2023
15 Aug 2023 AP01 Appointment of Mr Alister Gerard Wormsley as a director on 3 August 2023
15 Aug 2023 SH02 Sub-division of shares on 3 August 2023
15 Aug 2023 AP01 Appointment of Mrs Beatrice Moda as a director on 3 August 2023
27 Mar 2023 AD01 Registered office address changed from 3 4th Floor 3 Shortlands London W6 8DA United Kingdom to 4th Floor 3 Shortlands London W6 8DA on 27 March 2023
27 Mar 2023 AD01 Registered office address changed from Flat 2 Ross Court 81 Putney Hill London SW15 3NY England to 3 4th Floor 3 Shortlands London W6 8DA on 27 March 2023
07 Dec 2022 CERTNM Company name changed capreolus renewable energy developments LIMITED\certificate issued on 07/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-06
01 Dec 2022 NEWINC Incorporation
Statement of capital on 2022-12-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted