MERLIN RENEWABLES LIMITED

08125572
10-12 FREDERICK SANGER ROAD GUILDFORD SURREY ENGLAND GU2 7YD

Documents

Documents
Date Category Description Pages
11 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Sep 2024 officers Termination of appointment of director (Samuel Jack Matthews) 1 Buy now
04 Sep 2024 officers Termination of appointment of director (Benjamin Thomas Field) 1 Buy now
04 Sep 2024 officers Appointment of director (Mr Colin Paul Mills) 2 Buy now
04 Sep 2024 officers Appointment of director (Mr Steven Beveridge) 2 Buy now
03 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2024 officers Appointment of director (Samuel Theo Hinton) 2 Buy now
08 May 2024 officers Termination of appointment of director (Christopher Holmes) 1 Buy now
12 Jan 2024 accounts Annual Accounts 29 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 officers Appointment of director (Samuel Jack Matthews) 2 Buy now
05 Jan 2023 accounts Annual Accounts 31 Buy now
16 Dec 2022 officers Termination of appointment of director (Steven Hughes) 1 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2022 officers Change of particulars for director (Mr Benjamin Thomas Field) 2 Buy now
31 Mar 2022 accounts Annual Accounts 30 Buy now
19 Jul 2021 officers Appointment of director (Mr Steven Hughes) 2 Buy now
19 Jul 2021 officers Termination of appointment of director (William Mezzullo) 1 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2021 accounts Annual Accounts 29 Buy now
29 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 28 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2019 accounts Annual Accounts 21 Buy now
07 Dec 2018 officers Change of particulars for corporate secretary (Future Biogas Limited) 1 Buy now
09 Oct 2018 capital Notice of name or other designation of class of shares 2 Buy now
05 Oct 2018 incorporation Memorandum Articles 28 Buy now
26 Sep 2018 capital Statement of capital (Section 108) 4 Buy now
26 Sep 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Sep 2018 insolvency Solvency Statement dated 26/09/18 1 Buy now
26 Sep 2018 resolution Resolution 3 Buy now
05 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2018 officers Appointment of corporate secretary (Future Biogas Limited) 2 Buy now
21 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2018 officers Appointment of corporate secretary (Future Biogas Limited) 2 Buy now
21 Aug 2018 officers Termination of appointment of director (Philipp Hagen Lukas) 1 Buy now
21 Aug 2018 officers Termination of appointment of director (Colin George Eric Corbally) 1 Buy now
21 Aug 2018 officers Appointment of director (Mr William Mezzullo) 2 Buy now
21 Aug 2018 officers Appointment of director (Mr Christopher Holmes) 2 Buy now
21 Aug 2018 officers Appointment of director (Mr Benjamin Thomas Field) 2 Buy now
21 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 officers Appointment of director (Mr Colin George Eric Corbally) 2 Buy now
22 Feb 2018 officers Termination of appointment of director (Michael John Hughes) 1 Buy now
12 Feb 2018 accounts Annual Accounts 20 Buy now
02 Nov 2017 officers Change of particulars for director (Mr Michael John Hughes) 2 Buy now
02 Oct 2017 officers Change of particulars for director (Mr Michael John Hughes) 2 Buy now
12 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
06 Mar 2017 accounts Annual Accounts 9 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
15 Jul 2016 capital Return of Allotment of shares 10 Buy now
08 Sep 2015 accounts Annual Accounts 16 Buy now
27 Jul 2015 annual-return Annual Return 6 Buy now
03 Jul 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Jul 2015 officers Change of particulars for director (Mr Philipp Hagen Lukas) 2 Buy now
03 Jul 2015 officers Change of particulars for director (Mr Philipp Hagen Lukas) 2 Buy now
21 Apr 2015 resolution Resolution 26 Buy now
17 Apr 2015 miscellaneous Miscellaneous 1 Buy now
19 Jan 2015 officers Change of particulars for director (Mr Philipp Hagen Lukas) 3 Buy now
02 Dec 2014 capital Return of Allotment of shares 7 Buy now
30 Jul 2014 annual-return Annual Return 5 Buy now
09 Apr 2014 accounts Annual Accounts 5 Buy now
10 Feb 2014 capital Return of Allotment of shares 6 Buy now
08 Jan 2014 capital Return of Allotment of shares 4 Buy now
10 Dec 2013 capital Return of Allotment of shares 6 Buy now
14 Oct 2013 annual-return Annual Return 16 Buy now
03 Oct 2013 mortgage Registration of a charge 35 Buy now
30 Sep 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Sep 2013 capital Return of Allotment of shares 6 Buy now
05 Jul 2013 officers Appointment of director (Mr Michael John Hughes) 4 Buy now
27 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Apr 2013 resolution Resolution 25 Buy now
19 Apr 2013 capital Return of Allotment of shares 6 Buy now
19 Apr 2013 officers Appointment of director (Mr Michael John Hughes) 3 Buy now
19 Apr 2013 capital Notice of name or other designation of class of shares 2 Buy now
25 Jul 2012 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2012 change-of-name Change Of Name Notice 2 Buy now
02 Jul 2012 incorporation Incorporation Company 44 Buy now