- Company Overview for SANDY KNOWE WIND FARM LIMITED (06850950)
- Filing history for SANDY KNOWE WIND FARM LIMITED (06850950)
- People for SANDY KNOWE WIND FARM LIMITED (06850950)
- Charges for SANDY KNOWE WIND FARM LIMITED (06850950)
- More for SANDY KNOWE WIND FARM LIMITED (06850950)
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) |
---|---|---|---|
10 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
14 Dec 2022 | CH01 | Director's details changed for Lynette Katherine Hamilton Purves on 28 April 2022 | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
30 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
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 | |
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
13 Aug 2020 | AAMD | Amended audit exemption subsidiary accounts made up to 31 December 2018 | |
13 Aug 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
13 Aug 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
13 Aug 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
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 | |
02 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
01 Apr 2020 | PSC05 | Change of details for Erg Uk Holding Ltd as a person with significant control on 3 February 2020 | |
13 Feb 2020 | PSC02 | Notification of Erg Uk Holding Ltd as a person with significant control on 1 January 2020 | |
13 Feb 2020 | PSC07 | Cessation of Erg S.P.A. as a person with significant control on 1 January 2020 | |
08 Oct 2019 | AP01 | Appointment of Mr Charles Napier Williams 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 | |
27 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
16 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
16 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 |