Advanced company searchLink opens in new window

ARGYLE WIND (HOLDINGS) LIMITED

Company number 09059714

Filter by category

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)
20 Mar 2018 AP01 Appointment of Mr David Huw Griffiths as a director on 14 December 2017
14 Mar 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
14 Mar 2018 TM01 Termination of appointment of Michael Nagle as a director on 14 December 2017
29 Dec 2017 MR01 Registration of charge 090597140003, created on 15 December 2017
18 Dec 2017 MR04 Satisfaction of charge 090597140001 in full
18 Dec 2017 MR04 Satisfaction of charge 090597140002 in full
06 Dec 2017 AA Full accounts made up to 31 March 2017
13 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
05 Jun 2017 AP01 Appointment of Mr Michael Anthony Nagle as a director on 10 May 2017
05 Jun 2017 AP01 Appointment of Scott Mackenzie as a director on 10 May 2017
05 Jun 2017 AP01 Appointment of Katerina Brown as a director on 10 May 2017
24 May 2017 TM01 Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017
24 May 2017 TM01 Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017
24 May 2017 TM01 Termination of appointment of Simon Murray Heyes as a director on 10 May 2017
24 May 2017 TM01 Termination of appointment of Steven Neville Hardman as a director on 10 May 2017
05 Apr 2017 AP04 Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017
16 Mar 2017 AD01 Registered office address changed from First Floor, 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser Llp St Martins House St. Martin's Le Grand London EC1A 4EN on 16 March 2017
13 Dec 2016 TM02 Termination of appointment of Jacqueline Long as a secretary on 8 December 2016
20 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
08 Jun 2016 AA Full accounts made up to 31 March 2016
14 Jan 2016 AP03 Appointment of Jacqueline Long as a secretary on 30 December 2015
14 Jan 2016 TM02 Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015
24 Nov 2015 TM01 Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015
23 Nov 2015 AP01 Appointment of Thomas Edward Hinton as a director on 28 October 2015
24 Sep 2015 TM02 Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015