FIRST RENEWABLE DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewDirector's details changed for Mr Dominik Jochem on 2025-03-15

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

12/12/2412 December 2024 Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09

View Document

09/12/249 December 2024 Registered office address changed from 4th Floor, 52 54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU on 2024-12-09

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Appointment of Jennifer Elizabeth Lambkin as a director on 2023-07-27

View Document

08/08/238 August 2023 Termination of appointment of Abiola Modupeola Motajo as a director on 2023-07-27

View Document

25/04/2325 April 2023 Appointment of Ms Abiola Modupeola Motajo as a director on 2023-04-21

View Document

21/04/2321 April 2023 Termination of appointment of Rinaldo Enrico Marcoz as a director on 2023-04-21

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

28/04/2228 April 2022 Second filing for the appointment of Mr Dominik Jochem as a director

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

29/03/2229 March 2022 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2022-03-07

View Document

29/03/2229 March 2022 Termination of appointment of Richard Haydon Jarvis as a secretary on 2022-03-07

View Document

29/03/2229 March 2022 Termination of appointment of Matthew Byrom as a director on 2022-03-07

View Document

29/03/2229 March 2022 Termination of appointment of Anthony Patrick Watkins as a director on 2022-03-07

View Document

29/03/2229 March 2022 Notification of a person with significant control statement

View Document

29/03/2229 March 2022 Cessation of Anthony Patrick Watkins as a person with significant control on 2022-03-07

View Document

29/03/2229 March 2022 Cessation of First Industrial Developments Limited as a person with significant control on 2022-03-07

View Document

29/03/2229 March 2022 Registered office address changed from 5a Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG to 4th Floor, 52 54 Gracechurch Street London EC3V 0EH on 2022-03-29

View Document

29/03/2229 March 2022 Appointment of Martijn Bosch as a director on 2022-03-07

View Document

29/03/2229 March 2022 Appointment of Doninik Jochem as a director on 2022-03-07

View Document

29/03/2229 March 2022 Appointment of John Sammy Gonnella as a director on 2022-03-07

View Document

15/02/2215 February 2022 Notification of Anthony Patrick Watkins as a person with significant control on 2016-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Audited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 31/12/19 AUDITED ABRIDGED

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

05/03/205 March 2020 SECRETARY APPOINTED MR RICHARD HAYDON JARVIS

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GARDNER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 AUDITED ABRIDGED

View Document

10/07/1910 July 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

26/10/1726 October 2017 31/12/16 AUDITED ABRIDGED

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 31/12/15 AUDITED ABRIDGED

View Document

29/02/1629 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

11/09/1511 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/02/1524 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 01/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

22/05/1322 May 2013 01/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

25/04/1325 April 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

02/04/132 April 2013 AUDITOR'S RESIGNATION

View Document

21/03/1321 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARDNER

View Document

04/02/134 February 2013 SECRETARY APPOINTED CHRISTOPHER GARDNER

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR ANTHONY PATRICK WATKINS

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

27/02/1227 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM OTHELLO HOUSE BUSINESS & TECHNOLOGY PARK BANBURY ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 7GY ENGLAND

View Document

23/02/1123 February 2011 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