Advanced company searchLink opens in new window

BLACKSTONE EDGE WIND FARM LIMITED

Company number 07474312

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)
24 Sep 2015 AP03 Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015
27 Aug 2015 AA Full accounts made up to 31 March 2015
29 May 2015 AP01 Appointment of Stephen Shane Pickering as a director on 13 May 2015
05 May 2015 TM01 Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015
30 Jan 2015 AP03 Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015
29 Jan 2015 TM02 Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014
29 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
05 Dec 2014 AA Full accounts made up to 31 March 2014
04 Dec 2014 CH01 Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014
16 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
17 Oct 2013 MR04 Satisfaction of charge 1 in full
11 Oct 2013 MR01 Registration of charge 074743120002
02 Oct 2013 AA Full accounts made up to 31 March 2013
27 Mar 2013 AP01 Appointment of Mr Paul Jonathan Gregson as a director
27 Mar 2013 AP01 Appointment of Stewart Charles Gibbins as a director
17 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
09 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Aug 2012 AA Full accounts made up to 31 March 2012
10 Aug 2012 MEM/ARTS Memorandum and Articles of Association
10 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2012 AP01 Appointment of Gordon Alexander Boyd as a director
14 Mar 2012 TM01 Termination of appointment of Elizabeth Aikman as a director
04 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
14 Nov 2011 AA Full accounts made up to 31 March 2011
26 Jan 2011 AD01 Registered office address changed from First Floor 500 Pavilion Drive Northampton Northamptonshire NN4 7YJ United Kingdom on 26 January 2011