Advanced company searchLink opens in new window

MORECAMBE WIND LIMITED

Company number 05294242

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)
21 Feb 2024 AP01 Appointment of Jose Angel Marra Rodriguez as a director on 19 February 2024
21 Feb 2024 AP01 Appointment of Gonzalo Nicolas Vazquez Vicente as a director on 19 February 2024
21 Feb 2024 TM01 Termination of appointment of Heather Chalmers White as a director on 19 February 2024
20 Feb 2024 TM01 Termination of appointment of Gillian Clare Noble as a director on 19 February 2024
04 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with updates
24 Nov 2023 AP01 Appointment of David Thomas Allen as a director on 13 November 2023
23 Nov 2023 TM01 Termination of appointment of Hugh Alistair Yendole as a director on 13 November 2023
10 Nov 2023 PSC05 Change of details for Scottishpower Renewables (Wods) Limited as a person with significant control on 31 March 2017
04 Oct 2023 TM01 Termination of appointment of Charles John Jordan as a director on 22 September 2023
04 Oct 2023 AP01 Appointment of Gillian Clare Noble as a director on 22 September 2023
18 Jul 2023 AA Full accounts made up to 31 December 2022
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
07 Nov 2022 AD04 Register(s) moved to registered office address 5 Howick Place London SW1P 1WG
21 Jul 2022 AA Full accounts made up to 31 December 2021
02 Dec 2021 AP01 Appointment of Mr Charles Jordan as a director on 29 November 2021
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
11 Oct 2021 TM01 Termination of appointment of Jonathan Thomas Kirkwood Cole as a director on 4 October 2021
24 Jul 2021 AA Full accounts made up to 31 December 2020
20 May 2021 CH01 Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 12 May 2021
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
09 Sep 2020 AD02 Register inspection address has been changed from C/O Watson, Farley & Williams 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN
15 Jun 2020 AA Accounts for a small company made up to 31 December 2019
08 Apr 2020 AP01 Appointment of Mr Philip Henry De Villiers as a director on 1 April 2020
08 Apr 2020 TM01 Termination of appointment of Benjamin John Sykes as a director on 19 March 2020
06 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates