DOWNING RENEWABLES & INFRASTRUCTURE TRUST PLC

Company Documents

DateDescription
11/06/2511 June 2025 NewMemorandum and Articles of Association

View Document

11/06/2511 June 2025 NewResolutions

View Document

04/06/254 June 2025 NewMemorandum and Articles of Association

View Document

29/05/2529 May 2025 Full accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

14/05/2514 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/04/2517 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

01/04/251 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

27/02/2527 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

25/02/2525 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

30/01/2530 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

20/01/2520 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

20/01/2520 January 2025 Secretary's details changed for Link Company Matters Limited on 2025-01-20

View Document

14/01/2514 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

14/01/2514 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

07/01/257 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

30/12/2430 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

16/12/2416 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

16/12/2416 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

04/12/244 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

13/11/2413 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/11/2412 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

07/11/247 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/10/2415 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/10/241 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/10/241 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/10/241 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

19/09/2419 September 2024 Purchase of own shares. Shares purchased into treasury:

View Document

27/08/2427 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

07/08/247 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/08/241 August 2024 Secretary's details changed for Link Company Matters Limited on 2024-07-30

View Document

23/07/2423 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

23/07/2423 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

23/07/2423 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

16/07/2416 July 2024 Appointment of Mrs Astrid Skarheim Onsum as a director on 2024-07-15

View Document

24/06/2424 June 2024 Director's details changed for Joanna Alexandra Holt on 2024-06-24

View Document

17/06/2417 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

17/06/2417 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

13/06/2413 June 2024 Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-06-13

View Document

13/06/2413 June 2024 Full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

23/05/2423 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

03/05/243 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

03/05/243 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

19/04/2419 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

19/04/2419 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

19/03/2419 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/03/2415 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

14/03/2414 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

14/03/2414 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

30/01/2430 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

19/01/2419 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/01/2412 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

03/01/243 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

13/12/2313 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

29/11/2329 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

22/11/2322 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

30/10/2330 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

27/10/2327 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

02/10/232 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

20/09/2320 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

23/08/2323 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/07/2331 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

25/07/2325 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

12/07/2312 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

29/06/2329 June 2023 Full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

12/06/2312 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

06/01/236 January 2023 Director's details changed for Joanna Alexandra De Montgros on 2022-12-29

View Document

12/12/2212 December 2022 Secretary's details changed for Link Company Matters Limited on 2022-12-08

View Document

21/11/2221 November 2022 Registered office address changed from Beaufort House, 51 New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 2022-11-21

View Document

07/04/227 April 2022 Full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

21/04/2121 April 2021 REDUCTION OF SHARE PREMIUM

View Document

21/04/2121 April 2021 21/04/21 STATEMENT OF CAPITAL GBP 1225000.00

View Document

21/04/2121 April 2021 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

15/02/2115 February 2021 ARTICLES OF ASSOCIATION

View Document

15/02/2115 February 2021 Memorandum and Articles of Association

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

07/01/217 January 2021 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/01/217 January 2021 SAIL ADDRESS CREATED

View Document

06/01/216 January 2021 CESSATION OF DOWNING INVESTMENT LLP AS A PSC

View Document

05/01/215 January 2021 10/12/20 STATEMENT OF CAPITAL GBP 1225000.00

View Document

21/12/2021 December 2020 10/12/20 STATEMENT OF CAPITAL GBP 1275000

View Document

18/11/2018 November 2020 ADOPT ARTICLES 10/11/2020

View Document

18/11/2018 November 2020 ARTICLES OF ASSOCIATION

View Document

11/11/2011 November 2020 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

09/11/209 November 2020 ARTICLES OF ASSOCIATION

View Document

09/11/209 November 2020 APPLICATION COMMENCE BUSINESS

View Document

09/11/209 November 2020 COMMENCE BUSINESS AND BORROW

View Document

09/11/209 November 2020 NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY

View Document

09/11/209 November 2020 Memorandum and Articles of Association

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED JOANNA ALEXANDRA DE MONTGROS

View Document

30/10/2030 October 2020 SECRETARY APPOINTED LINK COMPANY MATTERS LIMITED

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MR HUGH WILSON MCINTOSH LITTLE

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, SECRETARY TONY MCGING

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MR ASHLEY CHARLES PAXTON

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 6TH FLOOR ST MAGNUS HOUSE LOWER THAMES STREET LONDON EC3R 6HD UNITED KINGDOM

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR TOM WILLIAMS

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR TONY MCGING

View Document

28/10/2028 October 2020 26/10/20 STATEMENT OF CAPITAL GBP 50000.01

View Document

22/10/2022 October 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/2022 October 2020 COMPANY NAME CHANGED DR&I TRUST PLC CERTIFICATE ISSUED ON 22/10/20

View Document

08/10/208 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • B J WHITE LIMITED


  • 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