- Company Overview for BEINNEUN HOLDINGS LIMITED (08336137)
- Filing history for BEINNEUN HOLDINGS LIMITED (08336137)
- People for BEINNEUN HOLDINGS LIMITED (08336137)
- Charges for BEINNEUN HOLDINGS LIMITED (08336137)
- More for BEINNEUN HOLDINGS LIMITED (08336137)
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
|
|
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
|
|
09 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
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
|
|
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
|
|
21 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 31 January 2013
|
|
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
|