- Company Overview for FERNDALE WIND LIMITED (08617823)
- Filing history for FERNDALE WIND LIMITED (08617823)
- People for FERNDALE WIND LIMITED (08617823)
- Charges for FERNDALE WIND LIMITED (08617823)
- More for FERNDALE WIND LIMITED (08617823)
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) |
---|---|---|---|
06 Dec 2017 | AP01 | Appointment of Simon Owen Vince as a director on 1 December 2017 | |
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
15 Dec 2016 | AD02 | Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY | |
15 Dec 2016 | AD01 | Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
05 Apr 2016 | MA | Memorandum and Articles of Association | |
05 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2016 | MR01 | Registration of charge 086178230002, created on 16 March 2016 | |
28 Sep 2015 | TM02 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 | |
28 Sep 2015 | AP03 | Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
28 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Feb 2015 | TM01 | Termination of appointment of Andrew Keith Harmer as a director on 31 January 2015 | |
21 Feb 2015 | AP01 | Appointment of Mr Joseph Mark Linney as a director on 31 January 2015 | |
30 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
29 Jul 2014 | AP03 | Appointment of Maria Lewis as a secretary on 17 July 2014 | |
23 Apr 2014 | TM01 | Termination of appointment of Ross Mcarthur as a director | |
23 Apr 2014 | AP01 | Appointment of Mr David Michael Hardy as a director | |
17 Apr 2014 | MR04 | Satisfaction of charge 086178230001 in full | |
31 Jan 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
06 Nov 2013 | AD01 | Registered office address changed from 16 West Borough Wimborne Dorset BH21 1NG United Kingdom on 6 November 2013 | |
06 Nov 2013 | TM01 | Termination of appointment of Gerben Smit as a director | |
06 Nov 2013 | AP01 | Appointment of Mr Andrew Keith Harmer as a director |