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)
25 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 32,245,932
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 14 January 2014
  • GBP 29,245,932
13 Jan 2014 CH01 Director's details changed for Mr per Alva Hjelmsted Pederson on 31 December 2013
07 Jan 2014 CERTNM Company name changed centrica (rbw) LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
  • NM01 ‐ Change of name by resolution
31 Dec 2013 AP01 Appointment of Mr Benjamin John Sykes as a director
31 Dec 2013 AP01 Appointment of Mr per Hjelmsted Pederson as a director
31 Dec 2013 TM01 Termination of appointment of Richard Mccord as a director
31 Dec 2013 TM02 Termination of appointment of Centrica Secretaries Limited as a secretary
31 Dec 2013 TM01 Termination of appointment of Simon Redfern as a director
31 Dec 2013 TM01 Termination of appointment of David Crowther as a director
31 Dec 2013 AD01 Registered office address changed from Millstream, Maidenhead Road Windsor Berkshire SL4 5GD on 31 December 2013
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 29,245,932
09 Dec 2013 TM01 Termination of appointment of Graeme Collinson as a director
28 Aug 2013 AP01 Appointment of Richard Matthew Mccord as a director
28 Aug 2013 TM01 Termination of appointment of Thomas Hinton as a director
08 Jul 2013 AA Full accounts made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
22 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
20 Feb 2013 CH01 Director's details changed for Graeme Stuart Collinson on 20 February 2013
22 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
07 Dec 2012 AP01 Appointment of Simon Patrick Redfern as a director
30 Nov 2012 TM01 Termination of appointment of Alan Thompson as a director
12 Jun 2012 AA Full accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
04 Jul 2011 AA Full accounts made up to 31 December 2010