Advanced company searchLink opens in new window

RACE BANK WIND FARM LIMITED

Company number 05017828

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)
26 Apr 2024 AA Full accounts made up to 31 December 2023
18 Dec 2023 SH19 Statement of capital on 18 December 2023
  • GBP 164,832,410
18 Dec 2023 CAP-SS Solvency Statement dated 12/12/23
16 Dec 2023 SH20 Statement by Directors
16 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account/amount credited to a reserve/realised as a capapble distribution 13/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
16 Nov 2023 CH01 Director's details changed for Jacob Hjelm on 16 November 2023
04 Oct 2023 TM01 Termination of appointment of Christoph Friedrich Mertens as a director on 13 September 2023
26 Sep 2023 AA Full accounts made up to 31 December 2022
14 Sep 2023 AP01 Appointment of Dr Felix Hellmut Nicolai Prechtel as a director on 13 September 2023
02 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
15 May 2023 AD04 Register(s) moved to registered office address 5 Howick Place London SW1P 1WG
05 Sep 2022 CH01 Director's details changed for Mr David Murray on 1 August 2022
16 Jun 2022 AA Full accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
01 Jul 2021 AA Full accounts made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
24 Mar 2021 TM01 Termination of appointment of Erin Kate Eisenberg as a director on 23 February 2021
02 Dec 2020 AP01 Appointment of Mr Samuel James Claxton as a director on 17 November 2020
02 Dec 2020 TM01 Termination of appointment of Mairi Susan Dudley as a director on 6 November 2020
04 Nov 2020 AA Full accounts made up to 31 December 2019
08 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of transfer 27/07/2020
25 Aug 2020 AP01 Appointment of Adam Paul Schwarz as a director on 11 August 2020
25 Aug 2020 TM01 Termination of appointment of Anthony James Wort as a director on 11 August 2020
20 Jul 2020 AD02 Register inspection address has been changed from Watson, Farley & Williams Llp 15, Appold Street London EC2A 2HB England to 9th Floor, 107 Cheapside London EC2V 6DN
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates