- Company Overview for TUXFORD RENEWABLE ENERGY LIMITED (09221776)
- Filing history for TUXFORD RENEWABLE ENERGY LIMITED (09221776)
- People for TUXFORD RENEWABLE ENERGY LIMITED (09221776)
- Charges for TUXFORD RENEWABLE ENERGY LIMITED (09221776)
- More for TUXFORD RENEWABLE ENERGY LIMITED (09221776)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
01 Nov 2024 | MR04 | Satisfaction of charge 092217760003 in full | |
27 Sep 2024 | PSC01 | Notification of Paul Martin Ducksbury as a person with significant control on 28 June 2024 | |
26 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with updates | |
26 Sep 2024 | PSC01 | Notification of Helena Marie Brown as a person with significant control on 28 June 2024 | |
31 Jul 2024 | CH01 | Director's details changed for Helena Brown on 31 July 2024 | |
31 Jul 2024 | AD01 | Registered office address changed from Field Farm Askham Newark NG22 0RT United Kingdom to Hawksley Farm Upton Retford DN22 0QZ on 31 July 2024 | |
09 Jul 2024 | MR01 | Registration of charge 092217760003, created on 28 June 2024 | |
09 Jul 2024 | MR01 | Registration of charge 092217760004, created on 28 June 2024 | |
08 Jul 2024 | PSC07 | Cessation of Bellevue Renewable Limited as a person with significant control on 28 June 2024 | |
08 Jul 2024 | PSC02 | Notification of B. D. E. Holdings Limited as a person with significant control on 28 June 2024 | |
08 Jul 2024 | MR04 | Satisfaction of charge 092217760001 in full | |
04 Jul 2024 | TM01 | Termination of appointment of Duncan Murray Reid as a director on 28 June 2024 | |
04 Jul 2024 | AP01 | Appointment of Mr Paul Martin Ducksbury as a director on 28 June 2024 | |
04 Jul 2024 | AP01 | Appointment of Helena Brown as a director on 28 June 2024 | |
04 Jul 2024 | AD01 | Registered office address changed from C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom to Field Farm Askham Newark NG22 0RT on 4 July 2024 | |
02 Jul 2024 | MR01 | Registration of charge 092217760002, created on 28 June 2024 | |
16 Apr 2024 | TM01 | Termination of appointment of Neil Andrew Forster as a director on 6 March 2024 | |
11 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
30 Sep 2023 | AD02 | Register inspection address has been changed from Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS | |
29 Sep 2023 | PSC05 | Change of details for Bellevue Renewable Limited as a person with significant control on 18 September 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
18 Sep 2023 | AD01 | Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 18 September 2023 | |
29 Jun 2023 | TM02 | Termination of appointment of Flb Company Secretarial Services Ltd as a secretary on 30 March 2023 | |
14 Mar 2023 | CH01 | Director's details changed for Mr Duncan Murray Reid on 1 March 2023 |