FARM RENEWABLES LIMITED

06132280
LAKE HOUSE MARKET HILL ROYSTON HERTFORDSHIRE SG8 9JN

Documents

Documents
Date Category Description Pages
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2023 accounts Annual Accounts 11 Buy now
09 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 accounts Annual Accounts 14 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 12 Buy now
07 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 11 Buy now
20 Mar 2020 accounts Annual Accounts 11 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 officers Termination of appointment of director (Keith Carrington Reynolds) 1 Buy now
02 Apr 2019 officers Termination of appointment of director (Nigel George Goodhew) 1 Buy now
14 Feb 2019 mortgage Registration of a charge 20 Buy now
28 Dec 2018 accounts Annual Accounts 11 Buy now
08 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Sep 2018 officers Change of particulars for director (Mr Malcolm Glen Mcallister) 2 Buy now
09 Sep 2018 officers Change of particulars for director (Mrs Nicola Fiona Gorton Mcallister) 2 Buy now
20 Jul 2018 officers Termination of appointment of director (Richard Buzzoni) 1 Buy now
14 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 mortgage Registration of a charge 26 Buy now
09 Jan 2018 accounts Annual Accounts 11 Buy now
25 Jul 2017 officers Termination of appointment of secretary (Nicola Fiona Gorton Mcallister) 1 Buy now
25 Jul 2017 officers Appointment of secretary (Mr Peter Knell) 2 Buy now
25 Jul 2017 officers Appointment of director (Mr Peter Gerard Knell) 2 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Aug 2016 accounts Annual Accounts 7 Buy now
24 Mar 2016 annual-return Annual Return 12 Buy now
23 Mar 2016 address Move Registers To Sail Company With New Address 1 Buy now
23 Mar 2016 address Change Sail Address Company With New Address 1 Buy now
22 Mar 2016 officers Termination of appointment of director (Nick James Mcallister) 1 Buy now
07 Mar 2016 officers Appointment of director (Mr Nicholas James Mcallister) 2 Buy now
01 Mar 2016 mortgage Registration of a charge 26 Buy now
05 Jan 2016 accounts Annual Accounts 4 Buy now
17 Oct 2015 capital Notice of particulars of variation of rights attached to shares 5 Buy now
01 Oct 2015 officers Appointment of director (Mr Robert Doe) 2 Buy now
01 Oct 2015 officers Appointment of director (Mr Keith Reynolds) 2 Buy now
01 Oct 2015 officers Appointment of director (Mr Richard Buzzoni) 2 Buy now
30 Sep 2015 capital Return of Allotment of shares 4 Buy now
28 Sep 2015 capital Notice of name or other designation of class of shares 4 Buy now
25 Sep 2015 resolution Resolution 18 Buy now
02 Mar 2015 annual-return Annual Return 8 Buy now
21 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2014 accounts Annual Accounts 4 Buy now
09 May 2014 officers Appointment of director (Mr Nigel George Goodhew) 2 Buy now
11 Mar 2014 annual-return Annual Return 6 Buy now
16 Dec 2013 accounts Annual Accounts 4 Buy now
02 Aug 2013 officers Appointment of director (Mr Nicholas James Mcallister) 2 Buy now
04 Mar 2013 annual-return Annual Return 5 Buy now
30 Oct 2012 accounts Annual Accounts 4 Buy now
05 Mar 2012 annual-return Annual Return 5 Buy now
10 Oct 2011 accounts Annual Accounts 4 Buy now
02 Mar 2011 annual-return Annual Return 5 Buy now
27 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
27 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
07 Jun 2010 accounts Annual Accounts 5 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
28 Feb 2010 officers Change of particulars for director (Nicola Fiona Gorton Mcallister) 2 Buy now
25 Jul 2009 accounts Annual Accounts 5 Buy now
30 Jun 2009 address Location of register of members 1 Buy now
03 Mar 2009 annual-return Return made up to 01/03/09; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 5 Buy now
04 Mar 2008 annual-return Return made up to 01/03/08; full list of members 4 Buy now
04 Mar 2008 address Registered office changed on 04/03/2008 from hillcrest bury road lavenham suffolk CO10 9QG 1 Buy now
11 Apr 2007 officers Director resigned 1 Buy now
11 Apr 2007 address Registered office changed on 11/04/07 from: merlin place milton road cambridge cambridgeshire CB4 0DP 1 Buy now
11 Apr 2007 capital Ad 29/03/07--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
11 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
11 Apr 2007 officers New director appointed 2 Buy now
11 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
05 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
01 Mar 2007 incorporation Incorporation Company 42 Buy now