CATRINE COMMUNITY RENEWABLES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-03-31 |
02/08/242 August 2024 | Previous accounting period shortened from 2024-09-29 to 2024-03-31 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
27/05/2327 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
04/05/234 May 2023 | Registration of charge SC5207990008, created on 2023-04-27 |
04/05/234 May 2023 | Registration of charge SC5207990007, created on 2023-04-27 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
10/05/2210 May 2022 | Secretary's details changed for James Paton Robertson Kleboe on 2022-05-04 |
09/05/229 May 2022 | Change of details for Catrine Community Trust as a person with significant control on 2022-05-04 |
04/05/224 May 2022 | Change of details for Catrine Community Trust as a person with significant control on 2022-05-04 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/07/2129 July 2021 | Registered office address changed from 14 Ballochmyle Street Catrine Mauchline KA5 6QP Scotland to Catrine Community Hatchery Laigh Road Catrine Mauchline Ayrshire KA5 6SN on 2021-07-29 |
22/02/2122 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/06/1918 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
24/12/1824 December 2018 | PREVEXT FROM 30/03/2018 TO 29/09/2018 |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/03/1827 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
27/12/1727 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES |
09/11/179 November 2017 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 11 BRIDGE STREET CATRINE MAUCHLINE AYRSHIRE KA5 6RS UNITED KINGDOM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
15/07/1615 July 2016 | APPOINTMENT TERMINATED, DIRECTOR STUART NELSON |
15/07/1615 July 2016 | DIRECTOR APPOINTED MR WILLIAM MCKINNON |
15/07/1615 July 2016 | DIRECTOR APPOINTED MR JAMES PATON ROBERTSON KLEBOE |
22/06/1622 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC5207990006 |
22/06/1622 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC5207990005 |
06/05/166 May 2016 | PREVSHO FROM 30/11/2016 TO 31/03/2016 |
06/05/166 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
28/04/1628 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC5207990004 |
25/04/1625 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC5207990003 |
12/04/1612 April 2016 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5207990002 |
12/04/1612 April 2016 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5207990001 |
11/04/1611 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC5207990002 |
11/04/1611 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC5207990001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/11/1520 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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