MIDFEARN RENEWABLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Director's details changed for Mr Jock Brooke on 2025-05-12 |
02/04/252 April 2025 | Total exemption full accounts made up to 2024-03-31 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-16 with updates |
01/04/251 April 2025 | Cessation of Jock Brooke as a person with significant control on 2025-04-01 |
01/04/251 April 2025 | Notification of Charles Weston Brooke as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Cessation of Tanya Elizabeth Brooke as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Director's details changed for Mr Jock Brooke on 2025-03-31 |
27/11/2427 November 2024 | Appointment of Mrs Tanya Elizabeth Brooke as a director on 2024-10-06 |
27/11/2427 November 2024 | Termination of appointment of Charles Weston Brooke as a director on 2024-10-06 |
27/11/2427 November 2024 | Notification of Tanya Elizabeth Brooke as a person with significant control on 2024-10-06 |
27/11/2427 November 2024 | Cessation of Charles Weston Brooke as a person with significant control on 2024-10-06 |
21/05/2421 May 2024 | Particulars of variation of rights attached to shares |
21/05/2421 May 2024 | Purchase of own shares. |
21/05/2421 May 2024 | Statement of capital following an allotment of shares on 2024-05-03 |
21/05/2421 May 2024 | Cancellation of shares. Statement of capital on 2024-04-29 |
16/05/2416 May 2024 | Resolutions |
16/05/2416 May 2024 | Statement of company's objects |
16/05/2416 May 2024 | Resolutions |
16/05/2416 May 2024 | Resolutions |
16/05/2416 May 2024 | Resolutions |
16/05/2416 May 2024 | Memorandum and Articles of Association |
04/04/244 April 2024 | Confirmation statement made on 2024-03-16 with no updates |
04/04/244 April 2024 | Change of details for Mr Jock Brooke as a person with significant control on 2024-01-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
15/11/1815 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC2467460001 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
30/12/1630 December 2016 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MURRAY |
30/12/1630 December 2016 | REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 5 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8EJ |
30/12/1630 December 2016 | DIRECTOR APPOINTED JOCK BROOKE |
30/12/1630 December 2016 | APPOINTMENT TERMINATED, SECRETARY GILLESPIE MACANDREW SECRETARIES LIMITED |
31/03/1631 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/03/1526 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/04/1411 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/03/1328 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KENNETH MURRAY / 02/07/2012 |
28/03/1328 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
13/04/1113 April 2011 | 13/04/11 STATEMENT OF CAPITAL GBP 100 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/04/1013 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GILLESPIE MACANDREW SECRETARIES LIMITED / 01/03/2010 |
13/04/1013 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/04/074 April 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | NEW SECRETARY APPOINTED |
25/01/0625 January 2006 | SECRETARY RESIGNED |
25/01/0625 January 2006 | REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 31 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7JQ |
26/10/0526 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
23/03/0523 March 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
10/05/0410 May 2004 | NEW DIRECTOR APPOINTED |
10/05/0410 May 2004 | DIRECTOR RESIGNED |
25/03/0425 March 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
08/10/038 October 2003 | NEW DIRECTOR APPOINTED |
13/08/0313 August 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/06/0326 June 2003 | DIRECTOR RESIGNED |
26/06/0326 June 2003 | NEW DIRECTOR APPOINTED |
28/03/0328 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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