- Company Overview for MARSTON VALE WIND FARM LIMITED (07715690)
- Filing history for MARSTON VALE WIND FARM LIMITED (07715690)
- People for MARSTON VALE WIND FARM LIMITED (07715690)
- Charges for MARSTON VALE WIND FARM LIMITED (07715690)
- More for MARSTON VALE WIND FARM LIMITED (07715690)
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 2017 | PSC07 | Cessation of Andrew Charles Denholm Hobley as a person with significant control on 4 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Roger Skeldon as a director on 4 August 2017 | |
07 Aug 2017 | AP03 | Appointment of Mr Edward William Mole as a secretary on 4 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Edward William Mole as a director on 4 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Stephen Richards Daniels as a director on 4 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Andrew Charles Denholm Hobley as a director on 4 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Richard John Myers as a director on 4 August 2017 | |
04 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
04 Aug 2016 | AD04 | Register(s) moved to registered office address 26 Brook Street London W1K 5DQ | |
04 Aug 2016 | AD02 | Register inspection address has been changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 26 Brook Street London W1K 5DQ | |
29 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2016 | MR01 | Registration of charge 077156900002, created on 11 July 2016 | |
19 Jul 2016 | MR01 | Registration of charge 077156900003, created on 11 July 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of Stuart Noble as a director on 11 July 2016 | |
12 Jul 2016 | AP01 | Appointment of Mr Richard John Myers as a director on 11 July 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from 26 Brook Street London W1K 5DQ England to 26 Brook Street London W1K 5DQ on 12 July 2016 | |
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2016 | AP01 | Appointment of Mr Andrew Charles Denholm Hobley as a director on 11 July 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Simon John Foy as a director on 11 July 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Christopher James Dean as a director on 11 July 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 26 Brook Street London W1K 5DQ on 11 July 2016 | |
11 Jul 2016 | TM02 | Termination of appointment of Simon John Foy as a secretary on 11 July 2016 | |
11 Jul 2016 | MR04 | Satisfaction of charge 077156900001 in full | |
12 Nov 2015 | MR01 | Registration of charge 077156900001, created on 5 November 2015 |