Advanced company searchLink opens in new window

RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED

Company number 05652046

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)
12 Dec 2017 AD01 Registered office address changed from C/O C/O Resonance Asset Management Llp 1 Tudor Street London EC4Y 0AH to 1 Tudor Street London EC4Y 0AH on 12 December 2017
30 Nov 2017 TM01 Termination of appointment of Melanie Peploe as a director on 28 November 2017
18 Sep 2017 TM02 Termination of appointment of Derek Patrick Stewart Henderson as a secretary on 1 September 2017
18 Sep 2017 AP04 Appointment of Gentoo Fund Services Limited as a secretary on 1 September 2017
01 Aug 2017 AA Accounts for a small company made up to 31 December 2016
16 May 2017 CH01 Director's details changed for Mr Nicholas John Wood on 16 May 2017
21 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
26 Aug 2016 AP03 Appointment of Mr Derek Patrick Stewart Henderson as a secretary on 19 August 2016
26 Aug 2016 TM02 Termination of appointment of Daimon Mark Riley as a secretary on 19 August 2016
05 Apr 2016 TM02 Termination of appointment of Sanjit Allen Eliatamby as a secretary on 21 March 2016
05 Apr 2016 AP03 Appointment of Mr Daimon Mark Riley as a secretary on 21 March 2016
15 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2,222,067
26 Nov 2015 AP01 Appointment of Mrs Melanie Peploe as a director on 25 November 2015
26 Nov 2015 TM01 Termination of appointment of Francesca Victoria Collins as a director on 25 November 2015
07 Jul 2015 AA Full accounts made up to 31 December 2014
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2,222,067
20 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 421
16 Dec 2014 AD02 Register inspection address has been changed from C/O Wind Prospect Group Limited Lewins Place Lewins Mead Bristol BS1 2NR United Kingdom to C/O Wind Prospect Group Limited 7 Hill Street Bristol BS1 5PU
04 Sep 2014 AA Full accounts made up to 31 December 2013
15 Apr 2014 AUD Auditor's resignation
30 Jan 2014 AD01 Registered office address changed from C/O Hgcapital 2 More London Riverside London SE1 2AP on 30 January 2014
30 Jan 2014 TM01 Termination of appointment of Allister Sykes as a director
30 Jan 2014 TM01 Termination of appointment of Robert De Laszlo as a director