WALNEY (UK) OFFSHORE WINDFARMS LIMITED
Company number 05246622
- Company Overview for WALNEY (UK) OFFSHORE WINDFARMS LIMITED (05246622)
- Filing history for WALNEY (UK) OFFSHORE WINDFARMS LIMITED (05246622)
- People for WALNEY (UK) OFFSHORE WINDFARMS LIMITED (05246622)
- Charges for WALNEY (UK) OFFSHORE WINDFARMS LIMITED (05246622)
- Registers for WALNEY (UK) OFFSHORE WINDFARMS LIMITED (05246622)
- More for WALNEY (UK) OFFSHORE WINDFARMS LIMITED (05246622)
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) |
---|---|---|---|
19 Jan 2018 | PSC05 | Change of details for Sse Renewables Walney (Uk) Limited as a person with significant control on 2 October 2017 | |
05 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|
|
07 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
07 Nov 2017 | PSC05 | Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 | |
06 Nov 2017 | RP04AP01 | Second filing for the appointment of Cornelia Bernadette Maria Van Heijningen as a director | |
07 Sep 2017 | CH01 | Director's details changed for Mr Stephen Paul Rose on 15 June 2017 | |
06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 20 June 2017
|
|
04 Jul 2017 | TM01 | Termination of appointment of Jeremy Williamson as a director on 15 June 2017 | |
04 Jul 2017 | AP01 | Appointment of Sid Anverali as a director on 15 June 2017 | |
04 Jul 2017 | PSC02 | Notification of Dong Energy Power (Uk) Limited as a person with significant control on 6 April 2016 | |
11 May 2017 | AP01 | Appointment of Mr Hugh Alistair Yendole as a director on 5 May 2017 | |
11 May 2017 | TM01 | Termination of appointment of Benjamin John Sykes as a director on 5 May 2017 | |
12 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Mar 2017 | AP01 |
Appointment of Cornelia Bernadette Maria Van Heijningen as a director on 2 December 2016
|
|
10 Mar 2017 | TM01 | Termination of appointment of Erik Jan Van De Brake as a director on 2 December 2016 | |
10 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 2 December 2016
|
|
19 Jan 2017 | AD03 | Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB | |
18 Jan 2017 | AD02 | Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB | |
18 Jan 2017 | AD01 | Registered office address changed from 5 Howick Place London SW1P 1WG England to 5 Howick Place London SW1P 1WG on 18 January 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from Watson Farley and Williams Llp 15 Appold Street London EC2A 2HB to 5 Howick Place London SW1P 1WG on 18 January 2017 | |
12 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
30 Jun 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
22 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 7 June 2016
|
|
31 May 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Mar 2016 | AP01 | Appointment of Mr. Erik Jan Van De Brake as a director on 4 March 2016 |