Advanced company searchLink opens in new window

BLAIR WIND FARM LIMITED

Company number 06850833

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)
09 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 England on 9 February 2012
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
19 Oct 2011 CERTNM Company name changed burcote wind 3 LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
19 Oct 2011 CONNOT Change of name notice
28 Sep 2011 AP01 Appointment of Alan Stevenson as a director
11 Aug 2011 AP01 Appointment of Russell Charles Pope as a director
11 Aug 2011 TM01 Termination of appointment of Alison Hammond as a director
27 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Apr 2011 TM01 Termination of appointment of Gary Robins as a director
15 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
22 Mar 2011 AD02 Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
01 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
23 Nov 2010 CH01 Director's details changed for Gary John Robins on 22 November 2010
23 Nov 2010 CH01 Director's details changed for Michael Roger Hewitt on 22 November 2010
23 Nov 2010 CH01 Director's details changed for Mr Larry John Hannam on 22 November 2010
23 Nov 2010 CH01 Director's details changed for Graham Martin Brown on 22 November 2010
22 Nov 2010 CH01 Director's details changed for John Alexander Ritchie on 22 November 2010
18 Nov 2010 AP01 Appointment of Alison Hammond as a director
18 Nov 2010 AP03 Appointment of Helen Louise Cox as a secretary
18 Nov 2010 TM01 Termination of appointment of Justin Seers as a director
13 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
07 Apr 2010 AD03 Register(s) moved to registered inspection location