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)
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
02 Nov 2018 AP01 Appointment of Mr Alastair James Hamilton as a director on 24 October 2018
02 Nov 2018 TM01 Termination of appointment of Sergio Chiericoni as a director on 24 October 2018
02 Nov 2018 TM01 Termination of appointment of Enrico Oddone as a director on 24 October 2018
02 Nov 2018 TM01 Termination of appointment of Moreno Bisio as a director on 24 October 2018