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)
13 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 AP03 Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016
23 Apr 2016 AP01 Appointment of Mr Hans Werner Woltmann as a director on 6 April 2016
30 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 6,100,002
08 Dec 2015 AP01 Appointment of Ms Sandra Grauers Nilsson as a director on 8 December 2015
05 Nov 2015 TM01 Termination of appointment of Ingrid Ulrika Mirsch as a director on 11 October 2015
04 Nov 2015 TM01 Termination of appointment of Mirjam Margriet De Boer-Postmus as a director on 1 October 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 6,100,002
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 6,100,002
13 Jan 2015 TM02 Termination of appointment of Graham Thomas Elliott as a secretary on 1 November 2014
10 Sep 2014 CH01 Director's details changed for Mr Carl Martin Reinholdsson on 10 September 2014
15 Jul 2014 AA Full accounts made up to 31 December 2013
17 Feb 2014 AP01 Appointment of Ingrid Ulrika Mirsch as a director
30 Jan 2014 AP01 Appointment of Mrs Mirjam Margriet De Boer-Postmus as a director
29 Jan 2014 AP01 Appointment of Mr Piers Basil Guy as a director
29 Jan 2014 AP03 Appointment of Mr Graham Thomas Elliott as a secretary
29 Jan 2014 TM01 Termination of appointment of Willem Van Dongen as a director
29 Jan 2014 TM01 Termination of appointment of Peter Wesslau as a director
03 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,100,002
03 Jan 2014 CH01 Director's details changed for Mr Willem Van Dongen on 1 October 2013
23 Sep 2013 AA Full accounts made up to 31 December 2012
29 Apr 2013 AP01 Appointment of Mr Carl Martin Reinholdsson as a director