- Company Overview for HENDY WIND FARM LIMITED (07638660)
- Filing history for HENDY WIND FARM LIMITED (07638660)
- People for HENDY WIND FARM LIMITED (07638660)
- Charges for HENDY WIND FARM LIMITED (07638660)
- More for HENDY WIND FARM LIMITED (07638660)
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 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 076386600003 in full | |
04 Feb 2022 | MR04 | Satisfaction of charge 076386600001 in full | |
04 Feb 2022 | MR04 | Satisfaction of charge 076386600002 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 | |
10 Jun 2021 | TM01 | Termination of appointment of Matthew Simon Weiner as a director on 31 May 2021 | |
08 Jun 2021 | AP01 | Appointment of Mr Jamie Graham Christmas as a director on 27 May 2021 | |
16 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
01 Oct 2020 | MA | Memorandum and Articles of Association | |
01 Oct 2020 | MA | Memorandum and Articles of Association | |
01 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2020 | MR01 | Registration of charge 076386600003, created on 15 September 2020 | |
17 Sep 2020 | MR01 | Registration of charge 076386600002, created on 15 September 2020 | |
21 Jul 2020 | TM01 | Termination of appointment of Stewart Whittle as a director on 26 June 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
06 Jul 2020 | PSC01 | Notification of Steven John Radford as a person with significant control on 10 April 2017 | |
06 Jul 2020 | PSC02 | Notification of U and I Group Plc as a person with significant control on 10 April 2017 | |
16 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
06 Aug 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 March 2019 |