Advanced company searchLink opens in new window

CREGGAN WIND FARM LIMITED

Company number 06850758

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)
28 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
07 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
22 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
14 Dec 2022 CH01 Director's details changed for Lynette Katherine Hamilton Purves on 28 April 2022
17 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
04 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
31 Mar 2021 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 31 March 2021
25 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 18 March 2020
24 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
15 May 2020 AA Accounts for a dormant company made up to 31 March 2020
29 Apr 2020 CH01 Director's details changed
16 Apr 2020 TM01 Termination of appointment of Mark Stanton Evans as a director on 15 April 2020
16 Apr 2020 AP01 Appointment of Lynette Katherine Hamilton Purves as a director on 15 April 2020
25 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/03/21
25 Mar 2020 AD02 Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
24 Mar 2020 AD04 Register(s) moved to registered office address Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
18 Mar 2020 PSC05 Change of details for Erg Uk Holding Ltd as a person with significant control on 3 February 2020
13 Feb 2020 PSC07 Cessation of Erg S.P.A. as a person with significant control on 1 January 2020
13 Feb 2020 PSC02 Notification of Erg Uk Holding Ltd as a person with significant control on 1 January 2020
30 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Oct 2019 TM01 Termination of appointment of Andrea Ferrando as a director on 27 September 2019
08 Oct 2019 TM01 Termination of appointment of Alastair James Hamilton as a director on 27 September 2019