- Company Overview for LONGBURN WIND FARM LIMITED (07735135)
- Filing history for LONGBURN WIND FARM LIMITED (07735135)
- People for LONGBURN WIND FARM LIMITED (07735135)
- Charges for LONGBURN WIND FARM LIMITED (07735135)
- More for LONGBURN WIND FARM LIMITED (07735135)
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
|
|
01 Jul 2015 | SH02 | Sub-division of shares on 19 June 2015 | |
01 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |