- Company Overview for CREGGAN WIND FARM LIMITED (06850758)
- Filing history for CREGGAN WIND FARM LIMITED (06850758)
- People for CREGGAN WIND FARM LIMITED (06850758)
- Charges for CREGGAN WIND FARM LIMITED (06850758)
- More for CREGGAN WIND FARM LIMITED (06850758)
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) |
---|---|---|---|
11 Jul 2016 | CH01 | Director's details changed for Mr Bernard John Dale on 6 June 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
18 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
19 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
24 Dec 2014 | TM01 | Termination of appointment of Alan Stevenson as a director on 11 December 2014 | |
24 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Mar 2014 | TM01 | Termination of appointment of Andrew Taylor as a director | |
21 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
08 Feb 2014 | MR01 | Registration of charge 068507580002 | |
17 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
30 Sep 2013 | CH01 | Director's details changed for Mr Bernard John Dale on 30 September 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Aug 2012 | AP01 | Appointment of Mr Andrew Kirton Taylor as a director | |
10 Aug 2012 | AP01 | Appointment of Mr Bernard John Dale as a director | |
09 Aug 2012 | TM01 | Termination of appointment of Michael Hewitt as a director | |
02 May 2012 | CH01 | Director's details changed for Alan Stevenson on 1 May 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
15 Feb 2012 | TM01 | Termination of appointment of Hotbed Directors One Limited as a director | |
09 Feb 2012 | AD01 | Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA on 9 February 2012 | |
09 Feb 2012 | TM02 | Termination of appointment of Helen Louise Cox as a secretary | |
01 Feb 2012 | TM01 | Termination of appointment of Russell Pope as a director | |
31 Jan 2012 | AP02 | Appointment of Hotbed Directors One Limited as a director | |
21 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 |