Advanced company searchLink opens in new window

HARMONY ENERGY WINDS LIMITED

Company number 08249301

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)
18 Mar 2024 RP04AP01 Second filing for the appointment of Mr Richard Leonard Simmonds as a director
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
17 Jul 2023 PSC05 Change of details for Sedgwick Wind 6 Limited as a person with significant control on 24 December 2019
08 Jul 2023 AA Accounts for a small company made up to 31 December 2022
15 Dec 2022 AA Accounts for a small company made up to 31 December 2021
18 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
22 Apr 2021 TM01 Termination of appointment of Richard James Cook as a director on 19 April 2021
22 Apr 2021 AP01 Appointment of Nimesh Kamath as a director on 19 April 2021
13 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
12 Oct 2020 AD04 Register(s) moved to registered office address 1350-1360 Monpellier Court Brockworth Gloucester GL3 4AH
11 Aug 2020 AA Audited abridged accounts made up to 31 December 2019
10 Feb 2020 PSC02 Notification of Sedgwick Wind 6 Limited as a person with significant control on 24 December 2019
10 Feb 2020 PSC07 Cessation of Katie Emmeline Kavanagh as a person with significant control on 24 December 2019
06 Jan 2020 TM01 Termination of appointment of Katie Emmeline Kavanagh as a director on 24 December 2019
06 Jan 2020 TM01 Termination of appointment of Peter James Kavanagh as a director on 24 December 2019
06 Jan 2020 AD01 Registered office address changed from Conyngham Hall Bond End Knaresborough HG5 9AY England to 1350-1360 Monpellier Court Brockworth Gloucester GL3 4AH on 6 January 2020
06 Jan 2020 AP01 Appointment of Mr Richard Leonard Simmonds as a director on 24 December 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 18/03/24
06 Jan 2020 AP01 Appointment of Mr Richard James Cook as a director on 24 December 2019
29 Nov 2019 AD02 Register inspection address has been changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to First Floor 68 Uppermoor Pudsey LS28 7EX
14 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jun 2019 AD01 Registered office address changed from Nidderdale View Darley Road Birstwith Harrogate North Yorkshire HG3 2PN to Conyngham Hall Bond End Knaresborough HG5 9AY on 10 June 2019
16 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates