Advanced company searchLink opens in new window

CARSCREUGH RENEWABLE ENERGY PARK LIMITED

Company number 05979968

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)
24 Apr 2015 AP01 Appointment of Mr Christopher James Tanner as a director on 31 March 2015
24 Apr 2015 TM01 Termination of appointment of Ross Mcarthur as a director on 31 March 2015
13 Nov 2014 TM01 Termination of appointment of Carl Harvey Dix as a director on 30 October 2014
31 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 500,238
09 May 2014 AA Full accounts made up to 31 December 2013
20 Nov 2013 AP01 Appointment of Mr Carl Harvey Dix as a director
13 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 500,238
13 Nov 2013 AD04 Register(s) moved to registered office address
13 Nov 2013 AD02 Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH
12 Nov 2013 MR01 Registration of charge 059799680003
07 Nov 2013 SH01 Statement of capital following an allotment of shares on 21 October 2013
  • GBP 500,238.00
31 Oct 2013 MR01 Registration of charge 059799680001
31 Oct 2013 MR01 Registration of charge 059799680002
11 Sep 2013 AP03 Appointment of Maria Lewis as a secretary
05 Sep 2013 AA Full accounts made up to 31 December 2012
04 Sep 2013 TM01 Termination of appointment of Gamesa Energia S.A.U as a director
17 Jul 2013 AD01 Registered office address changed from 5Th Floor 16 Palace Street London SW1E 5JD United Kingdom on 17 July 2013
16 Jul 2013 AP01 Appointment of Mr Richard John Ferriday as a director
01 Jul 2013 AP01 Appointment of Mr Ross Mcarthur as a director
01 Jul 2013 TM02 Termination of appointment of Aldbridge Services London Limited as a secretary
01 Jul 2013 TM01 Termination of appointment of Gaizka Nicuesa as a director
01 Jul 2013 TM01 Termination of appointment of German Gonzalez Avecilla as a director
30 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
20 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
04 May 2012 AD01 Registered office address changed from 5Th Floor 16 Palace Street London SW1E 5BN United Kingdom on 4 May 2012