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)
14 Mar 2018 TM01 Termination of appointment of Michael Nagle as a director on 14 December 2017
29 Dec 2017 MR01 Registration of charge 067720990006, created on 15 December 2017
18 Dec 2017 MR04 Satisfaction of charge 067720990004 in full
18 Dec 2017 MR04 Satisfaction of charge 067720990005 in full
07 Dec 2017 AA Full accounts made up to 31 March 2017
13 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
31 May 2017 AP01 Appointment of Mr Michael Anthony Nagle as a director on 10 May 2017
31 May 2017 AP01 Appointment of Katerina Brown as a director on 10 May 2017
24 May 2017 TM01 Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017
24 May 2017 TM01 Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017
24 May 2017 TM01 Termination of appointment of Steven Neville Hardman as a director on 10 May 2017
24 May 2017 TM01 Termination of appointment of Paul Jonathan Gregson as a director on 10 May 2017
05 Apr 2017 AP04 Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017
05 Apr 2017 TM02 Termination of appointment of Steven Neville Hardman as a secretary on 5 April 2017
17 Mar 2017 AD01 Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser Llp St. Martins House 16 st. Martins Le Grand London EC1A 4EN on 17 March 2017
22 Dec 2016 AP03 Appointment of Steven Neville Hardman as a secretary on 21 December 2016
20 Dec 2016 AP01 Appointment of Mr Scott Mackenzie as a director on 19 December 2016
13 Dec 2016 TM02 Termination of appointment of Jacqueline Long as a secretary on 8 December 2016
12 Dec 2016 TM01 Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016
20 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
07 Jun 2016 AA Full accounts made up to 31 March 2016
14 Jan 2016 TM02 Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015
14 Jan 2016 AP03 Appointment of Jacqueline Long as a secretary on 30 December 2015
24 Nov 2015 TM01 Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015
23 Nov 2015 AP01 Appointment of Thomas Edward Hinton as a director on 28 October 2015