Advanced company searchLink opens in new window

HENDY WIND FARM LIMITED

Company number 07638660

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)
22 Dec 2023 AA Full accounts made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
31 Mar 2023 AA Full accounts made up to 31 March 2022
28 Nov 2022 PSC02 Notification of Ds Renewables Llp as a person with significant control on 10 April 2017
28 Nov 2022 PSC07 Cessation of U and I Group Plc as a person with significant control on 10 April 2017
28 Nov 2022 PSC07 Cessation of Steven John Radford as a person with significant control on 10 April 2017
17 Nov 2022 CH01 Director's details changed for Mr Michael James Hood on 31 October 2022
25 Oct 2022 AP04 Appointment of U and I Company Secretaries Limited as a secretary on 19 October 2022
25 Oct 2022 TM02 Termination of appointment of Ls Company Secretaries Limited as a secretary on 19 October 2022
24 Oct 2022 AP02 Appointment of U and I Director 2 Limited as a director on 19 October 2022
24 Oct 2022 AP02 Appointment of U and I Director 1 Limited as a director on 19 October 2022
24 Oct 2022 AD01 Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 24 October 2022
10 Oct 2022 TM01 Termination of appointment of Steven John Radford as a director on 10 October 2022
19 Aug 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
24 Jun 2022 TM01 Termination of appointment of Richard Upton as a director on 30 April 2022
20 Jun 2022 AA Full accounts made up to 31 March 2021
06 Apr 2022 TM01 Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022
04 Feb 2022 MR04 Satisfaction of charge 076386600002 in full
04 Feb 2022 MR04 Satisfaction of charge 076386600001 in full
04 Feb 2022 MR04 Satisfaction of charge 076386600003 in full
20 Dec 2021 TM02 Termination of appointment of Chris Barton as a secretary on 17 December 2021
20 Dec 2021 AP04 Appointment of Ls Company Secretaries Limited as a secretary on 17 December 2021
27 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
05 Jul 2021 TM01 Termination of appointment of Marcus Owen Shepherd as a director on 19 June 2021
22 Jun 2021 AP01 Appointment of Mr Michael James Hood as a director on 17 June 2021