MERLIN RENEWABLES LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Appointment of Mr Philipp Hagen Lukas as a director on 2024-11-06

View Document

08/11/248 November 2024 Termination of appointment of Colin Paul Mills as a director on 2024-10-31

View Document

04/09/244 September 2024 Termination of appointment of Benjamin Thomas Field as a director on 2024-08-29

View Document

04/09/244 September 2024 Appointment of Mr Steven Beveridge as a director on 2024-08-29

View Document

04/09/244 September 2024 Appointment of Mr Colin Paul Mills as a director on 2024-08-29

View Document

04/09/244 September 2024 Termination of appointment of Samuel Jack Matthews as a director on 2024-08-29

View Document

03/07/243 July 2024 Change of details for Jlen Environmental Assets Group (Uk) Limited as a person with significant control on 2019-11-21

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

08/05/248 May 2024 Termination of appointment of Christopher Holmes as a director on 2024-04-22

View Document

08/05/248 May 2024 Appointment of Samuel Theo Hinton as a director on 2024-04-22

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

26/01/2326 January 2023 Appointment of Samuel Jack Matthews as a director on 2023-01-23

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Termination of appointment of Steven Hughes as a director on 2022-12-15

View Document

20/05/2220 May 2022 Director's details changed for Mr Benjamin Thomas Field on 2022-05-20

View Document

31/03/2231 March 2022 Full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Appointment of Mr Steven Hughes as a director on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of William Mezzullo as a director on 2021-07-19

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 1 KINGSWAY LONDON WC2B 6AN ENGLAND

View Document

29/01/1929 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

07/12/187 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FUTURE BIOGAS LIMITED / 07/12/2018

View Document

05/10/185 October 2018 ARTICLES OF ASSOCIATION

View Document

26/09/1826 September 2018 26/09/18 STATEMENT OF CAPITAL GBP 1.00

View Document

26/09/1826 September 2018 SOLVENCY STATEMENT DATED 26/09/18

View Document

26/09/1826 September 2018 REDUCE ISSUED CAPITAL 26/09/2018

View Document

26/09/1826 September 2018 STATEMENT BY DIRECTORS

View Document

05/09/185 September 2018 CESSATION OF FUTURE BIOGAS LIMITED AS A PSC

View Document

23/08/1823 August 2018 CESSATION OF FUTURE BIOGAS LIMITED AS A PSC

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LAING ENVIRONMENTAL ASSETS GROUP (UK) LIMITED

View Document

22/08/1822 August 2018 CORPORATE SECRETARY APPOINTED FUTURE BIOGAS LIMITED

View Document

21/08/1821 August 2018 CORPORATE SECRETARY APPOINTED FUTURE BIOGAS LIMITED

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN CORBALLY

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPP LUKAS

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR BENJAMIN THOMAS FIELD

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER HOLMES

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR WILLIAM MEZZULLO

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081255720001

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 10-12 FREDERICK SANGER ROAD GUILDFORD SURREY GU2 7YD

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR COLIN GEORGE ERIC CORBALLY

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

12/02/1812 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HUGHES / 02/10/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HUGHES / 02/10/2017

View Document

12/07/1712 July 2017 CESSATION OF MICHAEL JOHN HUGHES AS A PSC

View Document

12/07/1712 July 2017 CESSATION OF PHILIPP HAGEN LUKAS AS A PSC

View Document

12/07/1712 July 2017 CESSATION OF FUTURE BIOGAS LIMITED AS A PSC

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUTURE BIOGAS LIMITED

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUTURE BIOGAS LIMITED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

06/03/176 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 27/03/15 STATEMENT OF CAPITAL GBP 149255.59

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

27/07/1527 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 CURREXT FROM 30/11/2015 TO 31/05/2016

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPP HAGEN LUKAS / 12/12/2014

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPP HAGEN LUKAS / 12/12/2014

View Document

21/04/1521 April 2015 ADOPT ARTICLES 25/03/2015

View Document

17/04/1517 April 2015 SEC 519

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPP HAGEN LUKAS / 12/12/2014

View Document

02/12/142 December 2014 31/10/14 STATEMENT OF CAPITAL GBP 135947.72

View Document

30/07/1430 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

10/02/1410 February 2014 05/04/13 STATEMENT OF CAPITAL GBP 70770

View Document

08/01/148 January 2014 13/09/13 STATEMENT OF CAPITAL GBP 40515.82

View Document

10/12/1310 December 2013 28/11/13 STATEMENT OF CAPITAL GBP 90832.59

View Document

14/10/1314 October 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081255720001

View Document

30/09/1330 September 2013 CURREXT FROM 31/07/2013 TO 30/11/2013

View Document

19/09/1319 September 2013 13/09/13 STATEMENT OF CAPITAL GBP 40516.32

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM GROVE FARM LOW ROAD DENHAM EYE NORFOLK IP21 5ET UNITED KINGDOM

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES

View Document

19/04/1319 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/1319 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 35385.06

View Document

25/07/1225 July 2012 COMPANY NAME CHANGED ERMINE ENERGY LIMITED CERTIFICATE ISSUED ON 25/07/12

View Document

25/07/1225 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/122 July 2012 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