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)
|
|
22 Sep 2025 |
AP01 |
Appointment of Ilja Ostropicki as a director on 22 September 2025
|
|
|
22 Sep 2025 |
TM01 |
Termination of appointment of Orlando Valentine Hilton as a director on 22 September 2025
|
|
|
08 Sep 2025 |
AA |
Accounts for a small company made up to 31 December 2024
|
|
|
01 Sep 2025 |
CS01 |
Confirmation statement made on 20 August 2025 with no updates
|
|
|
18 Sep 2024 |
AA |
Accounts for a small company made up to 31 December 2023
|
|
|
27 Aug 2024 |
CS01 |
Confirmation statement made on 20 August 2024 with no updates
|
|
|
26 Sep 2023 |
CH01 |
Director's details changed for Mr Orlando Valentine Hilton on 17 July 2023
|
|
|
26 Sep 2023 |
CH01 |
Director's details changed for Mr Nicholas John Wood on 17 July 2023
|
|
|
21 Aug 2023 |
CS01 |
Confirmation statement made on 20 August 2023 with no updates
|
|
|
21 Aug 2023 |
PSC05 |
Change of details for Resonance Industrial Wind Portfolio Limited as a person with significant control on 17 July 2023
|
|
|
07 Aug 2023 |
AA |
Accounts for a small company made up to 31 December 2022
|
|
|
13 Oct 2022 |
AA |
Accounts for a small company made up to 31 December 2021
|
|
|
22 Aug 2022 |
CS01 |
Confirmation statement made on 20 August 2022 with no updates
|
|
|
03 Aug 2022 |
PSC05 |
Change of details for Resonance Industrial Wind Portfolio Limited as a person with significant control on 3 August 2022
|
|
|
15 Nov 2021 |
CH01 |
Director's details changed for Mr Orlando Valentine Hilton on 12 November 2021
|
|
|
05 Nov 2021 |
CH01 |
Director's details changed for Mr Orlando Valentine Hilton on 3 November 2021
|
|
|
26 Aug 2021 |
AA |
Accounts for a small company made up to 31 December 2020
|
|
|
25 Aug 2021 |
AD01 |
Registered office address changed from 2 Hunting Gate Hitchin SG4 0TJ England to 18 Riversway Business Village Navigation Way Preston PR2 2YP on 25 August 2021
|
|
|
20 Aug 2021 |
CS01 |
Confirmation statement made on 20 August 2021 with no updates
|
|
|
20 Aug 2021 |
AP04 |
Appointment of Pario Renewables Limited as a secretary on 20 August 2021
|
|
|
20 Aug 2021 |
TM02 |
Termination of appointment of Tmf Group Fund Services (Guernsey) Limited as a secretary on 20 August 2021
|
|
|
20 Aug 2021 |
AD01 |
Registered office address changed from C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 2 Hunting Gate Hitchin SG4 0TJ on 20 August 2021
|
|
|
31 Mar 2021 |
CH04 |
Secretary's details changed for Tmf Group Fund Services Limited on 1 January 2021
|
|
|
03 Sep 2020 |
CS01 |
Confirmation statement made on 20 August 2020 with no updates
|
|
|
07 Aug 2020 |
AD01 |
Registered office address changed from 1 Tudor Street London EC4Y 0AH England to C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB on 7 August 2020
|
|