CLINTON RENEWABLES LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Appointment of Mr Noel George Herbert Manns as a director on 2025-01-22 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with updates |
20/08/2420 August 2024 | Director's details changed for The Hon Charles Patrick Rolle Fane Trefusis on 2024-08-19 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2024-03-31 |
30/01/2430 January 2024 | Appointment of Mr David James Roper Robinson as a director on 2024-01-30 |
30/01/2430 January 2024 | Termination of appointment of William John Wilding as a director on 2024-01-30 |
30/01/2430 January 2024 | Termination of appointment of William David John Dale as a director on 2024-01-30 |
30/01/2430 January 2024 | Appointment of Edward Charles Rolle Fane Trefusis as a director on 2024-01-30 |
30/01/2430 January 2024 | Appointment of The Hon Charles Patrick Rolle Fane Trefusis as a director on 2024-01-30 |
30/01/2430 January 2024 | Termination of appointment of Graham Edward Vanstone as a secretary on 2024-01-30 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-14 with updates |
08/09/238 September 2023 | Termination of appointment of Jonathan Lucas Singleton Wood as a director on 2023-09-01 |
08/09/238 September 2023 | Appointment of Mr William David John Dale as a director on 2023-09-01 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2023-03-31 |
23/03/2323 March 2023 | Termination of appointment of Leigh Stuart Rix as a director on 2022-12-06 |
18/01/2318 January 2023 | Termination of appointment of a director |
17/01/2317 January 2023 | Appointment of Mr Jonathan Lucas Singleton Wood as a director on 2022-12-06 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-14 with updates |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-14 with updates |
06/08/216 August 2021 | Total exemption full accounts made up to 2021-03-31 |
01/08/191 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTIAN VARLEY / 29/09/2017 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
16/07/1816 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | REGISTERED OFFICE CHANGED ON 11/04/2018 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER EX2 5FD |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
03/08/173 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/02/165 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
20/01/1620 January 2016 | APPOINTMENT TERMINATED, SECRETARY DAVID COBB |
20/01/1620 January 2016 | SECRETARY APPOINTED GRAHAM EDWARD VANSTONE |
14/07/1514 July 2015 | DIRECTOR APPOINTED WILLIAM JOHN WILDING |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/02/1510 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088449500001 |
30/01/1530 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
04/03/144 March 2014 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
14/01/1414 January 2014 | 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