Advanced company searchLink opens in new window

GLENKERIE EXTENSION WIND FARM LIMITED

Company number 08454778

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)
16 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
11 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
12 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
08 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
11 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
18 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
29 Aug 2017 CH01 Director's details changed for Iian Reich on 7 July 2017
28 Aug 2017 PSC07 Cessation of Infinis Wind Development 1 Limited as a person with significant control on 7 July 2017
28 Aug 2017 PSC02 Notification of Mh Wws Limited as a person with significant control on 7 July 2017
01 Aug 2017 AP01 Appointment of Guy Lesley Rubinstein as a director on 7 July 2017
01 Aug 2017 AP01 Appointment of Iian Reich as a director on 7 July 2017
01 Aug 2017 AP01 Appointment of Christopher John Walker as a director on 7 July 2017
01 Aug 2017 TM01 Termination of appointment of Thomas Edward Hinton as a director on 7 July 2017
01 Aug 2017 TM01 Termination of appointment of Eric Philippe Marianne Machiels as a director on 7 July 2017
01 Aug 2017 AD01 Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to Springfield Ackenthwaite Milnthorpe England LA7 7DQ on 1 August 2017
17 Jul 2017 AA Full accounts made up to 31 March 2017
16 Jun 2017 TM01 Termination of appointment of Simon Murray Heyes as a director on 15 June 2017