GORDONSTOWN HILL WIND FARM LIMITED
Company number 06772099
- Company Overview for GORDONSTOWN HILL WIND FARM LIMITED (06772099)
- Filing history for GORDONSTOWN HILL WIND FARM LIMITED (06772099)
- People for GORDONSTOWN HILL WIND FARM LIMITED (06772099)
- Charges for GORDONSTOWN HILL WIND FARM LIMITED (06772099)
- More for GORDONSTOWN HILL WIND FARM LIMITED (06772099)
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
|
|
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 |