Advanced company searchLink opens in new window

GORDONSTOWN HILL WIND FARM LIMITED

Company number 06772099

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)
25 Sep 2020 PSC05 Change of details for Mobius Wind Holdings Limited as a person with significant control on 25 September 2020
25 Sep 2020 AD01 Registered office address changed from C/O Morton Fraser Llp St. Martins House 16 st. Martins Le Grand London EC1A 4EN to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 25 September 2020
25 Sep 2020 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 25 September 2020
25 Sep 2020 AP04 Appointment of Burness Paull Llp as a secretary on 25 September 2020
08 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
05 Mar 2020 AP01 Appointment of Daniel Joseph Guerin as a director on 1 January 2020
05 Mar 2020 TM01 Termination of appointment of Mark Alan Walters as a director on 1 January 2020
05 Mar 2020 TM01 Termination of appointment of Andrew William Lee as a director on 1 January 2020
06 Jan 2020 TM01 Termination of appointment of David Mel Zuydam as a director on 1 January 2020
20 Sep 2019 AA Full accounts made up to 31 December 2018
16 Sep 2019 PSC02 Notification of Mobius Wind Holdings Limited as a person with significant control on 15 August 2019
16 Sep 2019 PSC07 Cessation of Maestro (Holdings 2) Limited as a person with significant control on 15 August 2019
24 Jul 2019 AP01 Appointment of Mr David Mel Zuydam as a director on 11 July 2019
24 Jul 2019 TM01 Termination of appointment of Katerina Brown as a director on 4 July 2019
01 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
05 Feb 2019 AP01 Appointment of Mark Richard Jones as a director on 30 January 2019
05 Feb 2019 TM01 Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019
03 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2018 AA Full accounts made up to 31 December 2017
03 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
20 Mar 2018 AP01 Appointment of Mr Andrew William Lee as a director on 14 December 2017
20 Mar 2018 AP01 Appointment of Mark Alan Walters as a director on 14 December 2017
20 Mar 2018 AP01 Appointment of Mr David Huw Griffiths as a director on 14 December 2017
14 Mar 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017