Advanced company searchLink opens in new window

LONGBURN WIND FARM LIMITED

Company number 07735135

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)
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
07 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
14 Dec 2022 CH01 Director's details changed for Lynette Katherine Hamilton Purves on 28 April 2022
17 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
04 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
31 Mar 2021 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 31 March 2021
10 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
15 May 2020 AA Accounts for a dormant company made up to 31 March 2020
29 Apr 2020 CH01 Director's details changed
16 Apr 2020 TM01 Termination of appointment of Mark Stanton Evans as a director on 15 April 2020
16 Apr 2020 AP01 Appointment of Lynette Katherine Hamilton Purves as a director on 15 April 2020
14 Apr 2020 AD01 Registered office address changed from 1 Seebeck House, Seebeck Place Knowlhill Milton Keynes MK5 8FR United Kingdom to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR on 14 April 2020
09 Apr 2020 AD01 Registered office address changed from 1 Seebeck House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 1 Seebeck House, Seebeck Place Knowlhill Milton Keynes MK5 8FR on 9 April 2020
01 Apr 2020 PSC05 Change of details for Erg Uk Holding Ltd as a person with significant control on 3 February 2020
13 Feb 2020 PSC07 Cessation of Erg S.P.A. as a person with significant control on 1 January 2020
13 Feb 2020 PSC02 Notification of Erg Uk Holding Ltd as a person with significant control on 1 January 2020
29 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Oct 2019 TM01 Termination of appointment of Andrea Ferrando as a director on 27 September 2019
08 Oct 2019 TM01 Termination of appointment of Alastair James Hamilton as a director on 27 September 2019
13 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019