FULLABROOK WIND FARM COMMUNITY INTEREST COMPANY
Company number 06033219
- Company Overview for FULLABROOK WIND FARM COMMUNITY INTEREST COMPANY (06033219)
- Filing history for FULLABROOK WIND FARM COMMUNITY INTEREST COMPANY (06033219)
- People for FULLABROOK WIND FARM COMMUNITY INTEREST COMPANY (06033219)
- Charges for FULLABROOK WIND FARM COMMUNITY INTEREST COMPANY (06033219)
- More for FULLABROOK WIND FARM COMMUNITY INTEREST COMPANY (06033219)
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) |
---|---|---|---|
19 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
03 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Jan 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
19 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
17 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
27 Jun 2019 | AP01 | Appointment of Mr Ross Moon as a director on 26 June 2019 | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Apr 2019 | TM01 | Termination of appointment of Caroline Frances Herringham Leaver as a director on 9 April 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
19 Dec 2017 | TM01 | Termination of appointment of Roger Paul Milsom as a director on 26 April 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Mr James Lethby on 30 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Thomas Andrew Donovan as a director on 30 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr James Lethby as a director on 30 November 2017 | |
23 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Jan 2017 | AP01 | Appointment of Mrs Caroline Frances Herringham Leaver as a director on 27 April 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
20 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 | Annual return made up to 19 December 2015 no member list | |
07 Jan 2016 | TM01 | Termination of appointment of Simon Corner as a director on 9 September 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from PO Box Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to 49 Station Road Polegate East Sussex BN26 6EA on 13 August 2015 |