Advanced company searchLink opens in new window

NANT Y MOCH WIND FARM LIMITED

Company number 03494533

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)
14 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
10 Oct 2017 TM01 Termination of appointment of Piers Basil Guy as a director on 30 September 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
12 Jul 2017 AP01 Appointment of Ms Sandra Grauers Nilsson as a director on 1 July 2017
25 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
24 Nov 2016 SH01 Statement of capital following an allotment of shares on 3 February 2016
  • GBP 2,432,894
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
04 May 2016 AP01 Appointment of Mr Alper Elmas as a director on 6 April 2016
04 May 2016 TM01 Termination of appointment of Henk Erik Rozendal as a director on 6 April 2016
26 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,232,894
05 Nov 2015 TM01 Termination of appointment of Ingrid Ulrika Mirsch as a director on 11 October 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,232,894
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 2,232,894
13 Jan 2015 TM02 Termination of appointment of Graham Thomas Elliott as a secretary on 1 November 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 Mr Henk Erik Rozendal as a director
29 Jan 2014 TM01 Termination of appointment of Alberto Mendez Rebollo as a director
29 Jan 2014 AP01 Appointment of Mr Piers Basil Guy as a director
29 Jan 2014 TM01 Termination of appointment of Peter Wesslau as a director
29 Jan 2014 AP03 Appointment of Mr Graham Thomas Elliott as a secretary
22 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 779,682
22 Jan 2014 CH01 Director's details changed for Mr Alberto Mendez Rebollo on 2 January 2014