Advanced company searchLink opens in new window

TINNISBURN WINDFARM LIMITED

Company number 07764072

Filter by category

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)
21 Nov 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
10 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Sep 2017 PSC05 Change of details for Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 7 September 2017
20 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
28 Jul 2017 PSC05 Change of details for Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 11 July 2017
27 Jul 2017 AP03 Appointment of Susan Elizabeth Lind as a secretary on 11 July 2017
27 Jul 2017 AP01 Appointment of Geraldine Marie Roseline Anceau as a director on 11 July 2017
27 Jul 2017 AP01 Appointment of Mr Owen John Henry Forster as a director on 11 July 2017
27 Jul 2017 TM01 Termination of appointment of Simon Owen Vince as a director on 11 July 2017
27 Jul 2017 AP01 Appointment of Mr Matthieu Thomas Hue as a director on 11 July 2017
20 Jul 2017 AD01 Registered office address changed from 40 Grosvenor Place London SW1X 7EN England to 40 Grosvenor Place London SW1X 7EN on 20 July 2017
20 Jul 2017 AD01 Registered office address changed from 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England to 40 Grosvenor Place London SW1X 7EN on 20 July 2017
10 Jul 2017 PSC02 Notification of Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 4 July 2017
10 Jul 2017 PSC07 Cessation of Partnerships for Renewables Construction Holdco Limited as a person with significant control on 4 July 2017
15 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
13 Apr 2016 TM01 Termination of appointment of Andrew Kenneth Macdonald as a director on 11 April 2016
10 Feb 2016 AD01 Registered office address changed from 12 Melcombe Place London NW1 6JJ to 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on 10 February 2016
10 Feb 2016 AP01 Appointment of Mr Simon Owen Vince as a director on 29 January 2016
10 Feb 2016 TM01 Termination of appointment of Stephen David Ainger as a director on 29 January 2016
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
24 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013