Advanced company searchLink opens in new window

PENDINE WIND FARM LIMITED

Company number 03292728

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)
25 Oct 2023 MA Memorandum and Articles of Association
07 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 21/08/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
22 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
29 Aug 2023 MR01 Registration of charge 032927280001, created on 21 August 2023
13 Jun 2023 SH19 Statement of capital on 13 June 2023
  • GBP 200,000
13 Jun 2023 SH20 Statement by Directors
13 Jun 2023 CAP-SS Solvency Statement dated 12/06/23
13 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 May 2023 PSC07 Cessation of European Energy Uk Limited as a person with significant control on 20 March 2023
17 May 2023 PSC02 Notification of European Energy Uk Yieldco One Ltd as a person with significant control on 20 March 2023
01 Mar 2023 PSC05 Change of details for European Energy Development Limited as a person with significant control on 17 February 2023
24 Nov 2022 AA Accounts for a small company made up to 31 December 2021
23 Nov 2022 AP03 Appointment of Mr Thorvald Spanggaard as a secretary on 22 November 2022
29 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
29 Sep 2022 CH01 Director's details changed for Mr Jens Peter Zink on 29 September 2022
29 Sep 2022 CH01 Director's details changed for Mr Thorvald Spanggaard on 29 September 2022
07 Apr 2022 AD01 Registered office address changed from 51 Lincoln's Inn Fields London WC2A 3NA England to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 7 April 2022
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
03 Sep 2021 PSC07 Cessation of Vattenfall Wind Power Ltd as a person with significant control on 3 September 2021
03 Sep 2021 PSC02 Notification of European Energy Development Limited as a person with significant control on 3 September 2021
03 Sep 2021 TM01 Termination of appointment of Jonathan David Chin O'sullivan as a director on 3 September 2021
03 Sep 2021 AD01 Registered office address changed from 5th Floor 70 st Mary Axe London EC3A 8BE United Kingdom to 51 Lincoln's Inn Fields London WC2A 3NA on 3 September 2021
03 Sep 2021 TM01 Termination of appointment of Alper Elmas as a director on 3 September 2021