CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

04/11/244 November 2024 Termination of appointment of Christopher Holmes as a director on 2024-10-30

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

27/11/2327 November 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

21/03/2321 March 2023 Full accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 Termination of appointment of Theodora Forbes as a director on 2022-11-15

View Document

22/11/2222 November 2022 Appointment of Mr Imran Mohammed Hussain as a director on 2022-11-22

View Document

16/09/2216 September 2022 Director's details changed for Mr Christopher Holmes on 2021-07-23

View Document

04/04/224 April 2022 Full accounts made up to 2020-12-31

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

04/10/214 October 2021 Termination of appointment of Charles John Ralph Sheldon as a director on 2021-09-29

View Document

01/10/211 October 2021 Appointment of Ms Helen Downie as a director on 2021-09-29

View Document

30/09/2130 September 2021 Appointment of David Adam Whitehurst as a director on 2021-09-07

View Document

28/07/2128 July 2021 Satisfaction of charge 096234740001 in full

View Document

28/07/2128 July 2021 Satisfaction of charge 096234740002 in full

View Document

12/07/2112 July 2021 Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to 8 White Oak Square London Road Swanley BR8 7AG on 2021-07-12

View Document

28/06/2128 June 2021 Appointment of Mr Benjamin Griffiths as a director on 2021-06-11

View Document

28/06/2128 June 2021 Appointment of Mr Chris Holmes as a director on 2021-06-11

View Document

28/06/2128 June 2021 Registered office address changed from 8 White Oak Square, London Road Swanley Kent BR8 7AG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 2021-06-28

View Document

28/06/2128 June 2021 Notification of Spruce Bioenergy Limited as a person with significant control on 2021-06-11

View Document

28/06/2128 June 2021 Cessation of Spruce Bioenergy Limited as a person with significant control on 2021-06-11

View Document

28/06/2128 June 2021 Appointment of Mr Charles John Ralph Sheldon as a director on 2021-06-11

View Document

26/06/2126 June 2021 Termination of appointment of Maxwell Francis Aitken as a director on 2021-06-11

View Document

26/06/2126 June 2021 Termination of appointment of Andrew Philip Graham Dixon as a director on 2021-06-11

View Document

26/06/2126 June 2021 Termination of appointment of Charles George Alexander Mcleod as a director on 2021-06-11

View Document

17/06/2117 June 2021 All of the property or undertaking has been released from charge 096234740001

View Document

17/06/2117 June 2021 All of the property or undertaking has been released from charge 096234740002

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED DR EGAN DOUGLAS ARCHER

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CASHIN

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR MAXWELL FRANCIS AITKEN

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHATELY

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR BENJAMIN MATTHEW CASHIN

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR PAUL JOHN IRELAND

View Document

28/09/1828 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ISHERWOOD

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PORTER

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK ISHERWOOD / 03/05/2018

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 09/01/2017

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR MATTHEW PORTER

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREMNER

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM C/O JOHN LAING GROUP PLC 1 KINGSWAY LONDON WC2B 6AN

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP NAYLOR

View Document

10/02/1710 February 2017 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 SECRETARY APPOINTED MR PHILIP NAYLOR

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

06/11/156 November 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

20/10/1520 October 2015 17/09/15 STATEMENT OF CAPITAL GBP 5000

View Document

20/10/1520 October 2015 ADOPT ARTICLES 17/09/2015

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR MAXWELL AITKEN

View Document

07/10/157 October 2015 DIRECTOR APPOINTED ALEXANDER GEORGE BREMNER

View Document

07/10/157 October 2015 DIRECTOR APPOINTED DAVID ADAM WHITEHURST

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY

View Document

07/10/157 October 2015 DIRECTOR APPOINTED JOHN MARK ISHERWOOD

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096234740002

View Document

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096234740001

View Document

04/06/154 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company