Advanced company searchLink opens in new window

BEINNEUN HOLDINGS LIMITED

Company number 08336137

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)
05 Jun 2015 MR04 Satisfaction of charge 3 in full
02 Jun 2015 MR01 Registration of charge 083361370005, created on 2 June 2015
29 May 2015 AD01 Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 29 May 2015
20 Mar 2015 CERTNM Company name changed beinneun wind farm holdings LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
20 Mar 2015 MR04 Satisfaction of charge 4 in full
20 Mar 2015 MR04 Satisfaction of charge 1 in full
17 Mar 2015 CERTNM Company name changed ridgewind holdings LIMITED\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
09 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 90.002
07 Jan 2015 AA Accounts for a small company made up to 31 March 2014
04 Jan 2014 AA Accounts for a small company made up to 31 March 2013
19 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 90.002
09 Aug 2013 AD02 Register inspection address has been changed
09 Aug 2013 AD03 Register(s) moved to registered inspection location
12 Apr 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 March 2013
21 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 90.002
21 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 90
21 Feb 2013 SH02 Sub-division of shares on 31 January 2013
18 Feb 2013 AP03 Appointment of Simon John Foy as a secretary
18 Feb 2013 AP01 Appointment of Simon John Foy as a director
13 Feb 2013 AD01 Registered office address changed from 1 Lyneham Heath Studio Lyneham Heath Farm Lyneham Oxon Oxfordshire OX7 6QQ on 13 February 2013
13 Feb 2013 TM01 Termination of appointment of Robert Laszlo as a director
13 Feb 2013 TM01 Termination of appointment of Thomas Murley as a director
13 Feb 2013 AP01 Appointment of Mr Stuart Noble as a director
13 Feb 2013 AP01 Appointment of Mr Christopher James Dean as a director
06 Feb 2013 MG01 Duplicate mortgage certificatecharge no:3