Advanced company searchLink opens in new window

FERNDALE WIND LIMITED

Company number 08617823

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1
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
  • GBP 1
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