- Company Overview for WAUCHOPE WINDFARM LIMITED (07193854)
- Filing history for WAUCHOPE WINDFARM LIMITED (07193854)
- People for WAUCHOPE WINDFARM LIMITED (07193854)
- More for WAUCHOPE WINDFARM LIMITED (07193854)
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) |
---|---|---|---|
16 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
26 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
05 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
30 May 2022 | AP01 | Appointment of Mr Matthieu Thomas Hue as a director on 16 May 2022 | |
27 May 2022 | TM01 | Termination of appointment of Pierre-Arthur, Maurice, Michel Lestrade as a director on 16 May 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
05 Jan 2022 | AP01 | Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on 22 December 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Matthieu Thomas Hue as a director on 22 December 2021 | |
19 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
14 May 2021 | AP03 | Appointment of Ms Melanie Shanker as a secretary on 6 May 2021 | |
14 May 2021 | TM02 | Termination of appointment of Susan Elizabeth Lind as a secretary on 6 May 2021 | |
14 Jan 2021 | PSC05 | Change of details for Edf Er Development Limited as a person with significant control on 25 November 2017 | |
19 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
23 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
12 Apr 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
28 Feb 2018 | AP01 | Appointment of Mr Hassaan Majid as a director on 1 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Owen John Henry Forster as a director on 1 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2018 | |
05 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2017 | AD01 | Registered office address changed from 40 Grosvenor Place London SW1X 7EN England to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 25 November 2017 |