Advanced company searchLink opens in new window

CAIRNBORROW WIND ENERGY LIMITED

Company number 06636160

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)
08 Aug 2019 CS01 Confirmation statement made on 2 July 2019 with updates
02 May 2019 PSC07 Cessation of International Power Consolidated Holdings Limited as a person with significant control on 7 January 2019
02 May 2019 PSC05 Change of details for Equitix Ma Infrastructure Limited as a person with significant control on 7 January 2019
28 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2019 MR01 Registration of charge 066361600003, created on 18 January 2019
14 Jan 2019 MR01 Registration of charge 066361600001, created on 9 January 2019
14 Jan 2019 MR01 Registration of charge 066361600002, created on 9 January 2019
07 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Documents/director authorised 13/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Dec 2018 SH20 Statement by Directors
21 Dec 2018 SH19 Statement of capital on 21 December 2018
  • GBP 104
21 Dec 2018 CAP-SS Solvency Statement dated 17/12/18
21 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 17/12/2018
18 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
05 Jul 2018 AA Full accounts made up to 31 December 2017
17 Oct 2017 AP01 Appointment of Mr Daniel Marinus Maria Vermeer as a director on 25 September 2017
17 Oct 2017 TM01 Termination of appointment of Sion Laurence Jones as a director on 25 September 2017
02 Aug 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
15 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
29 Jun 2016 AA Full accounts made up to 31 December 2015
25 Jan 2016 AP03 Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016
25 Jan 2016 TM02 Termination of appointment of Hillary Berger as a secretary on 1 January 2016
03 Dec 2015 CH01 Director's details changed for Mr Fabio D'alonzo on 3 December 2015
03 Dec 2015 AP01 Appointment of Mr Sion Jones as a director on 13 November 2015
03 Dec 2015 AP01 Appointment of Mr Fabio D'alonzo as a director on 13 November 2015