Advanced company searchLink opens in new window

DOWNING RENEWABLES & INFRASTRUCTURE TRUST PLC

Company number 12938740

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)
03 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 08/06/2023
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2023 AA Full accounts made up to 31 December 2022
12 Jun 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,125
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
12 Jun 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,875
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
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
  • RES13 ‐ Company documents 23/06/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 27 June 2022
  • GBP 1,846,224.87
12 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make off market purchases/company business 06/04/2022
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1,370,084.87
11 Sep 2021 AA Initial accounts made up to 30 June 2021
21 Apr 2021 SH19 Statement of capital on 21 April 2021
  • GBP 1,225,000.00
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
  • GBP 1,225,000.00
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 1,275,000