Advanced company searchLink opens in new window

CARDIFF WIND PARK LIMITED

Company number 06211148

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)
30 Oct 2019 PSC07 Cessation of Ecotricity Group Limited as a person with significant control on 12 April 2017
29 Oct 2019 AD03 Register(s) moved to registered inspection location Tlt Llp One Redcliff Street Bristol BS1 6TP
29 Oct 2019 AD02 Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
28 Oct 2019 PSC02 Notification of Next Generation Wind Holdings Limited as a person with significant control on 6 April 2016
03 May 2019 TM02 Termination of appointment of Tom Cowling as a secretary on 3 May 2019
24 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
21 Jan 2019 AA Audit exemption subsidiary accounts made up to 30 April 2018
21 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/18
21 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/18
10 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/18
25 Sep 2018 CH01 Director's details changed for Mr Asif Rehmanwala on 24 September 2018
25 Sep 2018 CH01 Director's details changed for Mr Dale Vince on 25 September 2018
23 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
22 Jan 2018 AD01 Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ to Lion House Rowcroft Stroud GL5 3BY on 22 January 2018
22 Jan 2018 AP03 Appointment of Mr Tom Cowling as a secretary on 22 January 2018
22 Jan 2018 TM02 Termination of appointment of Philip Catherall as a secretary on 22 January 2018
22 Jan 2018 TM02 Termination of appointment of Philip Catherall as a secretary on 22 January 2018
27 Oct 2017 AA Full accounts made up to 30 April 2017
06 Jul 2017 TM01 Termination of appointment of Garry John Peagam as a director on 6 July 2017
20 Jun 2017 MR01 Registration of charge 062111480006, created on 13 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
26 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
19 Apr 2017 CH03 Secretary's details changed for Mr Philip Catherall on 19 April 2017
12 Apr 2017 AP01 Appointment of Mr Garry John Peagam as a director on 12 April 2017
24 Feb 2017 TM01 Termination of appointment of Paul David Wheatcroft as a director on 22 February 2017
01 Feb 2017 CH01 Director's details changed for Mr Asif Rehmanwala on 23 January 2017