Advanced company searchLink opens in new window

WALNEY (UK) OFFSHORE WINDFARMS LIMITED

Company number 05246622

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)
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
  • GBP 24,000.00
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
  • GBP 23,000.00
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
  • ANNOTATION Clarification a second filed AP01 was registered on 06/11/2017.
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
  • GBP 22,000
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
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 14/01/2016 and has an allotment date of 27/11/2015
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 7 June 2016
  • GBP 20,000.00
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