Advanced company searchLink opens in new window

NORTH RHINS WIND FARM LIMITED

Company number 05310656

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)
02 Jan 2014 AD01 Registered office address changed from 37-39 Kew Foot Road Richmond Surrey TW9 2SS on 2 January 2014
11 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 727,390
01 Nov 2013 AP03 Appointment of Tihomir Mladenov as a secretary
01 Nov 2013 TM02 Termination of appointment of Donald Lehman as a secretary
01 Nov 2013 AP01 Appointment of Tihomir Mladenov as a director
01 Nov 2013 TM01 Termination of appointment of Donald Lehman as a director
09 Sep 2013 AP01 Appointment of Mr Roger Paul Casement as a director
09 Sep 2013 TM01 Termination of appointment of John Bottomley as a director
10 Jul 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 SH19 Statement of capital on 5 June 2013
  • GBP 727,390
29 May 2013 SH20 Statement by directors
29 May 2013 CAP-SS Solvency statement dated 16/05/13
29 May 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
23 Oct 2012 AP01 Appointment of Mark Edward Miller as a director
22 Oct 2012 TM01 Termination of appointment of Andrew Howie as a director
14 Sep 2012 SH19 Statement of capital on 14 September 2012
  • GBP 1,477,390
10 Sep 2012 CAP-SS Solvency statement dated 29/08/12
10 Sep 2012 SH20 Statement by directors
10 Sep 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Sep 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Sep 2012 CERTNM Company name changed wind energy (north rhins) LIMITED\certificate issued on 03/09/12
  • RES15 ‐ Change company name resolution on 2012-09-03
  • NM01 ‐ Change of name by resolution
05 Jul 2012 AA Full accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
11 Aug 2011 TM01 Termination of appointment of Gabriel Vaca as a director