Advanced company searchLink opens in new window

TURNCOLE WIND FARM LIMITED

Company number 09069277

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)
02 Oct 2017 AP01 Appointment of Mr Sean Kent Mclachlan as a director on 25 September 2017
02 Oct 2017 AP01 Appointment of Mr Nathaniel Brown as a director on 25 September 2017
20 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
19 Dec 2016 AD01 Registered office address changed from No. 1 Poultry London EC2R 8EJ England to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
15 Aug 2016 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
11 Jul 2016 AP01 Appointment of Mr Fergus James Helliwell as a director on 13 June 2016
11 Jul 2016 TM01 Termination of appointment of Gordon Alan Macdougall as a director on 13 June 2016
11 Jul 2016 AP01 Appointment of Jolanta Touzard as a director on 13 June 2016
11 Jul 2016 AP04 Appointment of Aviva Company Secretarial Services Limited as a secretary on 13 June 2016
11 Jul 2016 TM01 Termination of appointment of Rachel Ruffle as a director on 13 June 2016
11 Jul 2016 TM01 Termination of appointment of Stephen Lewis Harmon Packwood as a director on 13 June 2016
11 Jul 2016 AP01 Appointment of Frederick Henry Murray as a director on 13 June 2016
11 Jul 2016 TM01 Termination of appointment of Tim French as a director on 13 June 2016
11 Jul 2016 TM02 Termination of appointment of Dominic James Hearth as a secretary on 13 June 2016
07 Jul 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
01 Jul 2016 AD01 Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR to No. 1 Poultry London EC2R 8EJ on 1 July 2016
17 Jun 2016 MR01 Registration of charge 090692770001, created on 13 June 2016
10 Jun 2016 AP01 Appointment of Stephen Lewis Harmon Packwood as a director on 10 June 2016
08 Mar 2016 AA Full accounts made up to 31 October 2015
20 Jan 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 October 2015
23 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
23 Jun 2015 CH01 Director's details changed for Mr Tim French on 3 June 2015
23 Jun 2015 CH01 Director's details changed for Ms Rachel Ruffle on 3 June 2015
23 Jun 2015 CH01 Director's details changed for Mr Gordon Alan Macdougall on 3 June 2015
03 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)