THRIVE RENEWABLES PLC

Company Documents

DateDescription
09/05/259 May 2025 Registration of charge 029786510020, created on 2025-05-02

View Document

17/04/2517 April 2025 Satisfaction of charge 16 in full

View Document

17/04/2517 April 2025 Satisfaction of charge 029786510017 in full

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-31 with updates

View Document

16/01/2516 January 2025 Cancellation of shares by a PLC. Statement of capital on 2024-10-07

View Document

09/12/249 December 2024 Registration of charge 029786510019, created on 2024-12-02

View Document

20/11/2420 November 2024 Cancellation of shares. Statement of capital on 2024-08-16

View Document

20/11/2420 November 2024 Purchase of own shares.

View Document

24/09/2424 September 2024 Cancellation of shares. Statement of capital on 2024-07-31

View Document

24/09/2424 September 2024 Purchase of own shares.

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

12/07/2412 July 2024 Termination of appointment of Colin Andrew Morgan as a director on 2024-06-28

View Document

12/07/2412 July 2024 Appointment of Robin Redfern as a director on 2024-07-08

View Document

12/07/2412 July 2024 Appointment of Olivia Isabelle Eijking as a director on 2024-07-08

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

20/01/2420 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

14/01/2414 January 2024 Statement of capital following an allotment of shares on 2023-12-01

View Document

14/01/2414 January 2024 Statement of capital following an allotment of shares on 2023-12-18

View Document

03/01/243 January 2024 Registration of charge 029786510018, created on 2023-12-28

View Document

08/09/238 September 2023 Cancellation of shares. Statement of capital on 2023-07-31

View Document

08/09/238 September 2023 Purchase of own shares.

View Document

06/08/236 August 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

13/07/2313 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

20/10/2220 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-09-12

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-08-11

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-09-12

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

13/07/2113 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

11/08/2011 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

30/07/2030 July 2020 SECOND FILED SH01 - 29/07/20 STATEMENT OF CAPITAL GBP 11320764.5

View Document

28/07/2028 July 2020 ALTER ARTICLES 29/06/2020

View Document

27/07/2027 July 2020 ARTICLES OF ASSOCIATION

View Document

24/07/2024 July 2020 17/07/20 STATEMENT OF CAPITAL GBP 11320764.5

View Document

19/05/2019 May 2020 INTERIM ACCOUNTS MADE UP TO 28/02/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

09/12/199 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1927 November 2019 05/11/19 STATEMENT OF CAPITAL GBP 11265274.50

View Document

30/10/1930 October 2019 01/08/19 STATEMENT OF CAPITAL GBP 11270175.00

View Document

22/10/1922 October 2019 15/07/19 STATEMENT OF CAPITAL GBP 11288865

View Document

24/09/1924 September 2019 01/08/19 STATEMENT OF CAPITAL GBP 11217096

View Document

24/09/1924 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1921 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1921 August 2019 03/07/19 STATEMENT OF CAPITAL GBP 11235786

View Document

11/07/1911 July 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/06/1924 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 17/04/19 STATEMENT OF CAPITAL GBP 11258274

View Document

03/04/193 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 11107412.5

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1830 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 10956551.00

View Document

08/09/188 September 2018 18/07/18 STATEMENT OF CAPITAL GBP 10995931

View Document

28/08/1828 August 2018 26/06/18 STATEMENT OF CAPITAL GBP 10973041.50

View Document

28/08/1828 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1812 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/184 June 2018 COMPANY BUSINESS. DIRECTOR REAPPOINTED. AUDITOR APPOINTED 19/07/2015

View Document

01/06/181 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

27/07/1727 July 2017 26/07/17 STATEMENT OF CAPITAL GBP 11024034.5

View Document

24/07/1724 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1720 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 22/07/16 STATEMENT OF CAPITAL GBP 11001106.5

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MRS KATRINA LORRAINE CROSS

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR CHARLES JAMES MIDDLETON

View Document

06/07/166 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/161 July 2016 07/06/16 STATEMENT OF CAPITAL GBP 11753640.27

View Document

27/06/1627 June 2016 AUDITOR'S RESIGNATION

View Document

13/06/1613 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/05/1614 May 2016 REGISTERED OFFICE CHANGED ON 14/05/2016 FROM TRIODOS BANK DEANERY ROAD BRISTOL BS1 5AS UNITED KINGDOM

View Document

18/03/1618 March 2016 SECRETARY APPOINTED MRS KATRINA LORRAINE CROSS

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY TRIODOS CORPORATE OFFICER LIMITED

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR TRIODOS CORPORATE OFFICER LIMITED

View Document

08/03/168 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/03/168 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 10770728

View Document

07/03/167 March 2016 ARTICLES OF ASSOCIATION

View Document

29/02/1629 February 2016 COMPANY NAME CHANGED TRIODOS RENEWABLES PLC CERTIFICATE ISSUED ON 29/02/16

View Document

29/02/1629 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/161 February 2016 31/12/15 BULK LIST

View Document

17/11/1517 November 2015 23/07/15 STATEMENT OF CAPITAL GBP 10770830

View Document

17/11/1517 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MISS TANIA LOUISE SONGINI

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR DOROTHY BERRESFORD

View Document

20/10/1520 October 2015 22/07/15 STATEMENT OF CAPITAL GBP 10758102.50

View Document

20/10/1520 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1520 October 2015 06/08/15 STATEMENT OF CAPITAL GBP 10770730

View Document

20/10/1520 October 2015 20/07/15 STATEMENT OF CAPITAL GBP 10779252.50

View Document

20/10/1520 October 2015 23/07/15 STATEMENT OF CAPITAL GBP 10757102.50

View Document

20/10/1520 October 2015 21/07/15 STATEMENT OF CAPITAL GBP 10773252.50

View Document

15/10/1515 October 2015 SECOND FILING FOR FORM SH01

View Document

15/07/1515 July 2015 10/02/15 STATEMENT OF CAPITAL GBP 10763561.0

View Document

17/06/1517 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 24/04/15 STATEMENT OF CAPITAL GBP 11390561.00

View Document

12/02/1512 February 2015 31/12/14 BULK LIST

View Document

12/02/1512 February 2015 01/12/14 STATEMENT OF CAPITAL GBP 10401100.5

View Document

12/02/1512 February 2015 15/12/14 STATEMENT OF CAPITAL GBP 10408358.5

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES VACCARO

View Document

29/09/1429 September 2014 18/07/14 STATEMENT OF CAPITAL GBP 9978834.00

View Document

29/09/1429 September 2014 18/07/14 STATEMENT OF CAPITAL GBP 9991700.50

View Document

08/09/148 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/06/142 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 31/12/13 BULK LIST

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS CLAYTON / 28/01/2014

View Document

23/01/1423 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRIODOS CORPORATE OFFICER LIMITED / 31/12/2013

View Document

23/01/1423 January 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRIODOS CORPORATE OFFICER LIMITED / 31/12/2013

View Document

06/09/136 September 2013 06/09/13 STATEMENT OF CAPITAL GBP 10005760.00

View Document

06/09/136 September 2013 16/08/13 STATEMENT OF CAPITAL GBP 10009434.0

View Document

12/08/1312 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029786510017

View Document

07/08/137 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 COMPANY BUSINESS, FINAL DIVIDEND PAID, DIVIDENDS & PERMISSION RECEIVE NEW SHARES 15/06/2013

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MRS KATIE GORDON

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR COLIN ANDREW MORGAN

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN LE GRYS ROBERTS / 31/10/2012

View Document

22/01/1322 January 2013 31/12/12 BULK LIST

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES SECRETT

View Document

11/12/1211 December 2012 22/10/12 STATEMENT OF CAPITAL GBP 10021295.00

View Document

11/12/1211 December 2012 11/12/12 STATEMENT OF CAPITAL GBP 10019970.00

View Document

11/12/1211 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/127 November 2012 10/10/12 BULK LIST

View Document

07/11/127 November 2012 07/09/12 STATEMENT OF CAPITAL GBP 9737420.00

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA HOWARD BOYD

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1213 May 2012 REGISTERED OFFICE CHANGED ON 13/05/2012 FROM C/O TRIODOS BANK DEANERY ROAD BRISTOL GLOUCESTERSHIRE BS1 5AS ENGLAND

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

05/03/125 March 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRIODOS CORPORATE OFFICER LIMITED / 27/02/2012

View Document

05/03/125 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRIODOS CORPORATE OFFICER LIMITED / 27/02/2012

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM C/O C/O TRIODOS BANK TRIODOS BANK DEANERY ROAD BRISTOL GLOUCESTERSHIRE BS1 5AS ENGLAND

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM BRUNEL HOUSE 11 THE PROMENADE CLIFTON BRISTOL BS8 3NN

View Document

07/02/127 February 2012 31/12/11 BULK LIST

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON

View Document

05/12/115 December 2011 05/12/11 STATEMENT OF CAPITAL GBP 9087945.00

View Document

05/12/115 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/119 November 2011 10/10/11 BULK LIST

View Document

02/11/112 November 2011 19/10/11 STATEMENT OF CAPITAL GBP 9187820.5

View Document

02/11/112 November 2011 06/09/11 STATEMENT OF CAPITAL GBP 8545070.50

View Document

20/10/1120 October 2011 CORPORATE SECRETARY APPOINTED TRIODOS CORPORATE OFFICER LIMITED

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY TRIODOS INVESTMENTS LTD

View Document

19/10/1119 October 2011 CORPORATE DIRECTOR APPOINTED TRIODOS CORPORATE OFFICER LIMITED

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR TRIODOS INVESTMENTS LTD

View Document

13/07/1113 July 2011 COMPANY BUSINESS 25/06/2011

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/05/117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS WESTON / 20/04/2011

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR PETER NICHOLAS WESTON

View Document

01/04/111 April 2011 31/12/10 BULK LIST

View Document

12/02/1112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

19/12/1019 December 2010 DIRECTOR APPOINTED MR MATTHEW THOMAS CLAYTON

View Document

19/11/1019 November 2010 10/10/10 BULK LIST

View Document

19/11/1019 November 2010 01/04/10 STATEMENT OF CAPITAL GBP 7390057.00

View Document

19/11/1019 November 2010 11/07/08 STATEMENT OF CAPITAL GBP 7390057.0

View Document

19/11/1019 November 2010 25/07/08 STATEMENT OF CAPITAL GBP 6147292.0

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ANN BERRESFORD / 01/10/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CARMINE ANTONY VACCARO / 01/10/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS HARRISON / 01/10/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN LE GRYS ROBERTS / 01/10/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA HOWARD BOYD / 01/10/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MICHAEL SECRETT / 01/10/2010

View Document

29/06/1029 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1020 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

08/10/098 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 COMPANY NAME CHANGED TRIODOS RENEWABLE ENERGY FUND PLC CERTIFICATE ISSUED ON 01/07/09

View Document

04/06/094 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES BLANCHARD

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED MRS DOROTHY ANN BERRESFORD

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED MR SIMON JOHN LE GRYS ROBERTS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/10/08; BULK LIST AVAILABLE SEPARATELY

View Document

03/07/083 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/0827 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY MATTHEW ROBINSON

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MR JAMES CARMINE ANTONY VACCARO

View Document

19/02/0819 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0819 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 RETURN MADE UP TO 10/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/078 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0728 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 10/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

19/10/0619 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 10/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/04/059 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 10/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/0413 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 RETURN MADE UP TO 10/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

18/11/0318 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 COMPANY NAME CHANGED THE WIND FUND PLC CERTIFICATE ISSUED ON 03/01/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 10/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 AUDITOR'S RESIGNATION

View Document

21/11/0121 November 2001 RETURN MADE UP TO 10/10/01; CHANGE OF MEMBERS

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0020 December 2000 RETURN MADE UP TO 10/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/0018 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 RETURN MADE UP TO 10/10/99; CHANGE OF MEMBERS

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 RETURN MADE UP TO 10/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 PROSPECTUS

View Document

06/11/976 November 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 10/10/96; CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 10/10/95; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: ORLINGBURY HOUSE LEWES ROAD, FOREST ROW, EAST SUSSEX RH18 5AA

View Document

28/03/9528 March 1995 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/03/9528 March 1995 APPLICATION COMMENCE BUSINESS

View Document

21/02/9521 February 1995 PROSPECTUS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 PROSPECTUS

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 CONSO S-DIV 03/11/94

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 SECRETARY RESIGNED

View Document

14/11/9414 November 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 ADOPT MEM AND ARTS 03/11/94

View Document

14/11/9414 November 1994 CONSOLIDATION,SUB-DIVIS 03/11/94

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/11/9414 November 1994 £ NC 50000/25000002 03/11/94

View Document

10/10/9410 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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