FIRST RENEWABLE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Director's details changed for Mr Dominik Jochem on 2025-03-15 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-23 with updates |
12/12/2412 December 2024 | Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09 |
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 |
08/10/248 October 2024 | Total exemption full accounts made up to 2023-12-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
04/10/234 October 2023 | Total exemption full accounts made up to 2022-12-31 |
08/08/238 August 2023 | Appointment of Jennifer Elizabeth Lambkin as a director on 2023-07-27 |
08/08/238 August 2023 | Termination of appointment of Abiola Modupeola Motajo as a director on 2023-07-27 |
25/04/2325 April 2023 | Appointment of Ms Abiola Modupeola Motajo as a director on 2023-04-21 |
21/04/2321 April 2023 | Termination of appointment of Rinaldo Enrico Marcoz as a director on 2023-04-21 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-23 with updates |
28/04/2228 April 2022 | Second filing for the appointment of Mr Dominik Jochem as a director |
04/04/224 April 2022 | Confirmation statement made on 2022-02-23 with no updates |
29/03/2229 March 2022 | Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2022-03-07 |
29/03/2229 March 2022 | Termination of appointment of Richard Haydon Jarvis as a secretary on 2022-03-07 |
29/03/2229 March 2022 | Termination of appointment of Matthew Byrom as a director on 2022-03-07 |
29/03/2229 March 2022 | Termination of appointment of Anthony Patrick Watkins as a director on 2022-03-07 |
29/03/2229 March 2022 | Notification of a person with significant control statement |
29/03/2229 March 2022 | Cessation of Anthony Patrick Watkins as a person with significant control on 2022-03-07 |
29/03/2229 March 2022 | Cessation of First Industrial Developments Limited as a person with significant control on 2022-03-07 |
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 |
29/03/2229 March 2022 | Appointment of Martijn Bosch as a director on 2022-03-07 |
29/03/2229 March 2022 | Appointment of Doninik Jochem as a director on 2022-03-07 |
29/03/2229 March 2022 | Appointment of John Sammy Gonnella as a director on 2022-03-07 |
15/02/2215 February 2022 | Notification of Anthony Patrick Watkins as a person with significant control on 2016-04-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Audited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/07/2030 July 2020 | 31/12/19 AUDITED ABRIDGED |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
05/03/205 March 2020 | SECRETARY APPOINTED MR RICHARD HAYDON JARVIS |
04/03/204 March 2020 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GARDNER |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 AUDITED ABRIDGED |
10/07/1910 July 2019 | PREVSHO FROM 30/06/2019 TO 31/12/2018 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CURREXT FROM 31/12/2017 TO 30/06/2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
26/10/1726 October 2017 | 31/12/16 AUDITED ABRIDGED |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/10/1610 October 2016 | 31/12/15 AUDITED ABRIDGED |
29/02/1629 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
11/09/1511 September 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
24/02/1524 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
06/10/146 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
24/02/1424 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
13/08/1313 August 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
22/05/1322 May 2013 | 01/03/13 STATEMENT OF CAPITAL GBP 1000 |
22/05/1322 May 2013 | 01/03/13 STATEMENT OF CAPITAL GBP 1000 |
25/04/1325 April 2013 | PREVSHO FROM 28/02/2013 TO 31/12/2012 |
02/04/132 April 2013 | AUDITOR'S RESIGNATION |
21/03/1321 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
04/02/134 February 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARDNER |
04/02/134 February 2013 | SECRETARY APPOINTED CHRISTOPHER GARDNER |
04/02/134 February 2013 | DIRECTOR APPOINTED MR ANTHONY PATRICK WATKINS |
08/10/128 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
27/02/1227 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
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 |
23/02/1123 February 2011 | 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