Advanced company searchLink opens in new window

TODMORDEN MOOR WIND FARM LIMITED

Company number 07866333

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)
02 Oct 2019 TM02 Termination of appointment of 7Side Secretarial Limited as a secretary on 2 October 2019
14 Aug 2019 AA Full accounts made up to 31 December 2018
08 May 2019 CH04 Secretary's details changed for 7Side Secretarial Limited on 8 May 2019
16 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with no updates
16 Jan 2019 AD01 Registered office address changed from C/O Glennmont Partners Tower 42, Level 12a 25 Old Broad Street London EC2N 1HQ to C/O Glennmont Partners Angel Court 1 Angel Court London EC2R 7HJ on 16 January 2019
05 Jul 2018 AA Full accounts made up to 31 December 2017
23 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
17 Aug 2017 AA Full accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
08 Sep 2016 AA Full accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
15 Jun 2015 AA Full accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
30 Jun 2014 AA Full accounts made up to 31 December 2013
05 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 November 2013
05 Feb 2014 CH01 Director's details changed for Joost Hessel Louis Bergsma on 4 February 2014
05 Feb 2014 CH01 Director's details changed for Peter Robert Dickson on 4 February 2014
03 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 05/06/2014.
04 Jul 2013 AA Full accounts made up to 31 December 2012
26 Jun 2013 AD01 Registered office address changed from 5 Aldermanbury Square London EC2V 7BP United Kingdom on 26 June 2013
20 Apr 2013 MR01 Registration of charge 078663330003
29 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
21 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
19 Dec 2012 CH01 Director's details changed for Joost Hessel Louis Bergsma on 1 November 2012
18 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1