DOWNING RENEWABLES & INFRASTRUCTURE TRUST PLC
Company number 12938740
- Company Overview for DOWNING RENEWABLES & INFRASTRUCTURE TRUST PLC (12938740)
- Filing history for DOWNING RENEWABLES & INFRASTRUCTURE TRUST PLC (12938740)
- People for DOWNING RENEWABLES & INFRASTRUCTURE TRUST PLC (12938740)
- Registers for DOWNING RENEWABLES & INFRASTRUCTURE TRUST PLC (12938740)
- More for DOWNING RENEWABLES & INFRASTRUCTURE TRUST PLC (12938740)
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) |
---|---|---|---|
03 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
12 Jun 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
12 Jun 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
06 Jan 2023 | CH01 | Director's details changed for Joanna Alexandra De Montgros on 29 December 2022 | |
12 Dec 2022 | CH04 | Secretary's details changed for Link Company Matters Limited on 8 December 2022 | |
21 Nov 2022 | AD01 | Registered office address changed from Beaufort House, 51 New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 21 November 2022 | |
01 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 27 June 2022
|
|
12 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2022 | AA | Full accounts made up to 31 December 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
20 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 19 October 2021
|
|
11 Sep 2021 | AA | Initial accounts made up to 30 June 2021 | |
21 Apr 2021 | SH19 |
Statement of capital on 21 April 2021
|
|
21 Apr 2021 | CERT21 | Certificate of cancellation of share premium account | |
21 Apr 2021 | OC138 | Reduction of iss capital and minute (oc) | |
15 Feb 2021 | MA | Memorandum and Articles of Association | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
07 Jan 2021 | AD03 | Register(s) moved to registered inspection location Central Square 29 Wellington Street Leeds LS1 4DL | |
07 Jan 2021 | AD02 | Register inspection address has been changed to Central Square 29 Wellington Street Leeds LS1 4DL | |
06 Jan 2021 | PSC07 | Cessation of Downing Investment Llp as a person with significant control on 10 December 2020 | |
05 Jan 2021 | SH02 |
Statement of capital on 10 December 2020
|
|
21 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 10 December 2020
|