Advanced company searchLink opens in new window

RENEWABLE CONNECTIONS DEVELOPMENTS LIMITED

Company number 12351905

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jan 2024 AP01 Appointment of Mr Andrew Newman as a director on 12 January 2024
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jul 2023 PSC05 Change of details for Rivington Energy Limited as a person with significant control on 22 May 2023
25 May 2023 MA Memorandum and Articles of Association
23 May 2023 CH01 Director's details changed for Mr Michael John Hughes on 22 May 2023
23 May 2023 CH01 Director's details changed for Mr Jonathan Matthew Plumb on 22 May 2023
19 May 2023 AD01 Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023
18 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 22/03/2023
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2023 MR01 Registration of charge 123519050002, created on 24 March 2023
07 Mar 2023 PSC05 Change of details for Curtain Road Developments 8 Limited as a person with significant control on 7 March 2023
26 Jan 2023 PSC07 Cessation of Renewable Connections Holdings Limited as a person with significant control on 26 January 2023
26 Jan 2023 PSC02 Notification of Curtain Road Developments 8 Limited as a person with significant control on 26 January 2023
10 Jan 2023 AP01 Appointment of Mr Jonathan Plumb as a director on 10 January 2023
07 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
01 Nov 2022 TM01 Termination of appointment of Andrew Newman as a director on 1 November 2022
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
01 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
12 May 2021 MR01 Registration of charge 123519050001, created on 23 April 2021
06 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
15 Jan 2020 PSC02 Notification of Renewable Connections Holdings Limited as a person with significant control on 6 January 2020
15 Jan 2020 PSC07 Cessation of Armstrong Capital Management Limited as a person with significant control on 6 January 2020
19 Dec 2019 AP01 Appointment of Mr Andrew Newman as a director on 19 December 2019
06 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-06
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted