Advanced company searchLink opens in new window

STONISH HILL WIND FARM LIMITED

Company number 05782489

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)
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with updates
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
06 Jun 2022 AD02 Register inspection address has been changed from C/O Tom Geraghty and Associates 38 North Gate Newark Nottinghamshire NG24 1EZ England to Mainwood Farm Kneesall Newark NG22 0AH
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
10 Jun 2021 PSC04 Change of details for Pamela Susan Dutton as a person with significant control on 1 February 2021
10 Jun 2021 CH01 Director's details changed for Pamela Susan Dutton on 1 May 2021
10 Jun 2021 CH01 Director's details changed for Pamela Susan Dutton on 1 May 2021
10 Jun 2021 PSC04 Change of details for Pamela Susan Dutton as a person with significant control on 1 May 2021
09 Apr 2021 PSC04 Change of details for Dr Christopher John Parsons as a person with significant control on 9 April 2021
09 Apr 2021 PSC04 Change of details for Dr Marie Louise Parsons as a person with significant control on 9 April 2021
30 Mar 2021 AD04 Register(s) moved to registered office address The Stables Savile Court Eakring Newark Notts NG22 0BL
30 Mar 2021 PSC04 Change of details for Dr Christopher John Parsons as a person with significant control on 30 March 2021
30 Mar 2021 PSC04 Change of details for Dr Marie Louise Parsons as a person with significant control on 30 March 2021
30 Mar 2021 CH01 Director's details changed for Dr Marie Louise Parsons on 30 March 2021
30 Mar 2021 CH01 Director's details changed for Dr Christopher John Parsons on 30 March 2021
30 Mar 2021 PSC04 Change of details for Pamela Susan Dutton as a person with significant control on 30 March 2021
30 Mar 2021 CH01 Director's details changed for Pamela Susan Dutton on 30 March 2021
08 Mar 2021 AD01 Registered office address changed from 38 North Gate C/O Tom Geraghty and Associates Newark NG24 1EZ England to The Stables Savile Court Eakring Newark Notts NG22 0BL on 8 March 2021
20 Oct 2020 AA Micro company accounts made up to 31 March 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
27 May 2020 AD01 Registered office address changed from 38 North Gate F.A.O. Tga Newark NG24 1EZ England to 38 North Gate C/O Tom Geraghty and Associates Newark NG24 1EZ on 27 May 2020
01 May 2020 CS01 Confirmation statement made on 18 April 2020 with no updates