- Company Overview for BEAUFORT WIND LIMITED (04712922)
- Filing history for BEAUFORT WIND LIMITED (04712922)
- People for BEAUFORT WIND LIMITED (04712922)
- Charges for BEAUFORT WIND LIMITED (04712922)
- More for BEAUFORT WIND LIMITED (04712922)
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) |
---|---|---|---|
20 Feb 2018 | AP01 | Appointment of Scott Mackenzie as a director on 14 December 2017 | |
20 Feb 2018 | AP01 | Appointment of Katerina Brown as a director on 14 December 2017 | |
20 Feb 2018 | TM01 | Termination of appointment of Steen Stavnsbo as a director on 14 December 2017 | |
20 Feb 2018 | TM01 | Termination of appointment of Armando Andres Pena as a director on 14 December 2017 | |
20 Feb 2018 | TM01 | Termination of appointment of Dima Rifai as a director on 14 December 2017 | |
20 Feb 2018 | TM01 | Termination of appointment of Matthew Joseph Leblanc as a director on 14 December 2017 | |
20 Feb 2018 | TM01 | Termination of appointment of Matthew Joseph Leblanc as a director on 14 December 2017 | |
20 Feb 2018 | TM01 | Termination of appointment of Olov Mikael Kramer as a director on 14 December 2017 | |
20 Feb 2018 | TM01 | Termination of appointment of Leanne Marie Bell as a director on 14 December 2017 | |
20 Feb 2018 | AD01 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 16 st. Martin's Le Grand C/O Morton Fraser, St Martins House London EC1A 4EN on 20 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
29 Dec 2017 | MR01 | Registration of charge 047129220010, created on 15 December 2017 | |
27 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | MR01 | Registration of charge 047129220009, created on 18 December 2017 | |
20 Dec 2017 | MR04 | Satisfaction of charge 6 in full | |
20 Dec 2017 | MR04 | Satisfaction of charge 8 in full | |
20 Dec 2017 | MR04 | Satisfaction of charge 2 in full | |
20 Dec 2017 | MR04 | Satisfaction of charge 5 in full | |
20 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
20 Dec 2017 | MR04 | Satisfaction of charge 3 in full | |
07 Sep 2017 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 3 | |
13 Jun 2017 | AP01 | Appointment of Ms Leanne Marie Bell as a director on 7 June 2017 | |
11 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Mar 2017 | TM01 | Termination of appointment of Nikolaus Thaddaeus Roessner as a director on 7 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Stephen Johnson as a director on 7 March 2017 |