Advanced company searchLink opens in new window

CLIPPER WINDPOWER MARINE LIMITED

Company number 04396107

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)
09 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
08 Apr 2010 TM01 Termination of appointment of Doug Pertz as a director
08 Apr 2010 CH01 Director's details changed for Michael Edward Keane on 30 March 2010
05 Nov 2009 AA Full accounts made up to 31 December 2008
03 Nov 2009 AD01 Registered office address changed from 9th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ on 3 November 2009
17 Mar 2009 363a Return made up to 15/03/09; full list of members
10 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Oct 2008 288a Director appointed doug pertz
21 Oct 2008 288b Appointment Terminated Director james dehlsen
21 Oct 2008 288a Director appointed michael keane
12 Jun 2008 363a Return made up to 12/04/08; full list of members
10 Jun 2008 288c Secretary's Change of Particulars / lawgram secretaries LIMITED / 10/03/2008 / Surname was: lawgram secretaries LIMITED, now: whale rock secretaries LIMITED; HouseName/Number was: 4, now: 2ND floor; Street was: more london riverside, now: 50 gresham street; Post Code was: SE1 2AU, now: EC2V 7AY
14 May 2008 MA Memorandum and Articles of Association
14 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2008 288c Secretary's Change Of Particulars Lawgram Secretatries LIMITED Logged Form
18 Apr 2008 88(2) Ad 24/03/08 gbp si 1@1=1 gbp ic 2/3
14 Nov 2007 288b Director resigned
02 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Apr 2007 363s Return made up to 15/03/07; full list of members
08 Aug 2006 AA Total exemption small company accounts made up to 31 December 2005
08 May 2006 363a Return made up to 15/03/06; full list of members
03 Jan 2006 AA Total exemption small company accounts made up to 31 December 2004
04 Aug 2005 225 Accounting reference date shortened from 31/03/05 to 31/12/04
10 Jun 2005 363a Return made up to 15/03/05; full list of members
13 May 2005 288c Director's particulars changed