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)
07 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2015 SH02 Sub-division of shares on 19 June 2015
01 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ 2 ord shares be sub-divided as 1 ord share of £1 into 100 ord shares of £0.01 held by hotbed general partner LIMITED / 1 ord share of £1 into 100 ord shares of £0.01 each held by burcote general partner LIMITED 19/06/2015
26 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Jun 2015 AP01 Appointment of Fabrizio Tortora as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Larry John Hannam as a director on 19 June 2015
23 Jun 2015 AP01 Appointment of Moreno Bisio as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of John Alexander Ritchie as a director on 19 June 2015
23 Jun 2015 MR04 Satisfaction of charge 1 in full
24 Dec 2014 TM01 Termination of appointment of Alan Stevenson as a director on 11 December 2014
24 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
11 Mar 2014 TM01 Termination of appointment of Andrew Taylor as a director
17 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Sep 2013 CH01 Director's details changed for Mr Bernard John Dale on 30 September 2013
28 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
13 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
10 Aug 2012 AP01 Appointment of Mr Bernard John Dale as a director
10 Aug 2012 AP01 Appointment of Mr Andrew Kirton Taylor as a director
09 Aug 2012 TM01 Termination of appointment of Michael Hewitt as a director
02 May 2012 CH01 Director's details changed for Alan Stevenson on 1 May 2012
14 Mar 2012 CERTNM Company name changed burcote wind 11 LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
14 Feb 2012 TM01 Termination of appointment of Mark Lauber as a director
09 Feb 2012 AD01 Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA on 9 February 2012