- 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) |
---|---|---|---|
23 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
05 Apr 2019 | MR01 | Registration of charge 076386600001, created on 29 March 2019 | |
04 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 4 March 2019 | |
13 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
13 Sep 2018 | CH01 | Director's details changed for Steven John Radford on 13 September 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
03 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 | |
11 Oct 2017 | AP01 | Appointment of Stewart Whittle as a director on 25 September 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
03 Mar 2016 | TM01 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Richard Upton as a director on 8 February 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Bradley David Cassels as a director on 8 February 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Mr Charles Julian Barwick on 9 November 2015 | |
19 Dec 2015 | CH01 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 | |
08 Dec 2015 | CH03 | Secretary's details changed for Mr Chris Barton on 9 November 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
23 Jan 2015 | TM02 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 |