- 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) |
---|---|---|---|
04 Nov 2016 | CH01 | Director's details changed for Armando Andres Pena on 4 November 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Mark Peter Chladek as a director on 31 July 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Holger Himmel as a director on 11 October 2016 | |
13 Oct 2016 | AP01 | Appointment of Miss Dima Rifai as a director on 11 October 2016 | |
13 Oct 2016 | AP01 | Appointment of Mr Olov Mikael Kramer as a director on 11 October 2016 | |
13 Oct 2016 | AP04 | Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 11 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Michael Parker as a director on 11 October 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 13 October 2016 | |
13 Oct 2016 | TM02 | Termination of appointment of Penelope Anne Sainsbury as a secretary on 11 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Benjamin James Freeman as a director on 11 October 2016 | |
13 Oct 2016 | TM02 | Termination of appointment of Christopher David Barras as a secretary on 11 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Stephen Johnson as a director on 31 July 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Mr Steen Stavnsbo on 22 May 2015 | |
16 Sep 2016 | CH01 | Director's details changed for Mr Matthew Joseph Leblanc on 16 September 2016 | |
16 May 2016 | CH01 | Director's details changed for Mr Mark Alan Walters on 1 August 2013 | |
16 May 2016 | CH01 | Director's details changed for Mr Mark Alan Walters on 18 July 2012 | |
04 May 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
05 Jan 2016 | AP01 | Appointment of Dr Holger Himmel as a director on 1 January 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of Dirk Simons as a director on 31 December 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Nikolaus Thaddaeus Roessner as a director on 3 July 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Maria Georgina Dellacha as a director on 3 July 2015 | |
29 Jun 2015 | CH01 | Director's details changed for Mr Dirk Simons on 23 May 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from , Auckland House Lydiard Fields, Great Western Way, Swindon, SN5 8ZT to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 4 June 2015 | |
15 May 2015 | AA | Full accounts made up to 31 December 2014 |