Advanced company searchLink opens in new window

KEADBY WIND FARM LIMITED

Company number 06852112

Filter by category

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)
12 Apr 2021 AA Accounts for a small company made up to 31 March 2020
28 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
27 Jan 2021 TM01 Termination of appointment of Finlay Alexander Mccutcheon as a director on 31 December 2020
20 Feb 2020 AP01 Appointment of Mr John Anthony Downes as a director on 13 February 2020
20 Feb 2020 AP01 Appointment of Mr Finlay Alexander Mccutcheon as a director on 13 February 2020
20 Feb 2020 AP01 Appointment of Barry O'regan as a director on 13 February 2020
20 Feb 2020 AP01 Appointment of Alexander Hughes Honeyman as a director on 13 February 2020
20 Feb 2020 AP01 Appointment of Paul Gerald Cooley as a director on 13 February 2020
20 Feb 2020 AP01 Appointment of Elaine Harley as a director on 13 February 2020
24 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
05 Dec 2019 AA Full accounts made up to 31 March 2019
01 Nov 2019 PSC05 Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 1 November 2019
07 Aug 2019 TM02 Termination of appointment of Sally Fairbairn as a secretary on 7 August 2019
07 Aug 2019 AP03 Appointment of Mr Bernard Michael O'connor as a secretary on 7 August 2019
17 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
07 Jan 2019 AA Full accounts made up to 31 March 2018
27 Sep 2018 PSC05 Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 26 September 2018
26 Sep 2018 PSC05 Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 26 September 2018
17 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
15 Dec 2017 AA Full accounts made up to 31 March 2017
02 Oct 2017 AD01 Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
02 Jun 2017 AP01 Appointment of Mr. Jeremy Williamson as a director on 1 June 2017
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
07 Jan 2017 AA Full accounts made up to 31 March 2016
29 Aug 2016 CH01 Director's details changed for Mr James Isaac Smith on 24 August 2016