Advanced company searchLink opens in new window

SHARPNESS WIND PROJECT NO 2 LIMITED

Company number 07044193

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)
30 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
20 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with updates
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
04 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
24 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
08 Nov 2019 CS01 Confirmation statement made on 15 October 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
19 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
25 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 August 2016
03 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
11 Dec 2014 CERTNM Company name changed pfr (sharpness docks) LIMITED\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-09
10 Dec 2014 AP01 Appointment of Mr John James Fabby as a director on 9 December 2014
10 Dec 2014 AP01 Appointment of Mr Eric Jan Willem Bakker as a director on 9 December 2014
10 Dec 2014 AD01 Registered office address changed from C/O Partnerships for Renewables Station House 12 Melcombe Place London NW1 6JJ to C/O Francis Clark Lowin House Tregolls Road Truro Cornwall TR1 2NA on 10 December 2014
10 Dec 2014 TM01 Termination of appointment of Andrew Kenneth Macdonald as a director on 9 December 2014
10 Dec 2014 TM01 Termination of appointment of Stephen David Ainger as a director on 9 September 2014
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014