Advanced company searchLink opens in new window

KIRK HILL WIND FARM LIMITED

Company number 09172034

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)
09 May 2022 AP01 Appointment of Mr Kevin James Crotty as a director on 6 May 2022
05 May 2022 PSC08 Notification of a person with significant control statement
05 May 2022 TM01 Termination of appointment of Stephen Walshe as a director on 4 May 2022
05 May 2022 TM01 Termination of appointment of Arthur Stephens as a director on 4 May 2022
05 May 2022 TM01 Termination of appointment of Iain Mcgregor as a director on 4 May 2022
05 May 2022 AP01 Appointment of Mr William John Dodd as a director on 4 May 2022
05 May 2022 AD01 Registered office address changed from Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR England to 1 Phipp Street London EC2A 4PS on 5 May 2022
05 May 2022 TM02 Termination of appointment of Brendan Corcoran as a secretary on 4 May 2022
05 May 2022 PSC07 Cessation of Esb Asset Development Uk Limited as a person with significant control on 4 May 2022
06 Jan 2022 CH01 Director's details changed for Stephen Walshe on 1 January 2022
29 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
15 Feb 2021 AP01 Appointment of Stephen Walshe as a director on 15 February 2021
15 Feb 2021 TM01 Termination of appointment of Jim Caplis as a director on 15 February 2021
16 Dec 2020 AA Accounts for a small company made up to 31 December 2019
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
11 Mar 2020 PSC07 Cessation of Esb Asset Development Uk Ltd as a person with significant control on 5 November 2019
10 Mar 2020 TM01 Termination of appointment of Marie Sinnott as a director on 6 March 2020
10 Mar 2020 TM01 Termination of appointment of Brendan Corcoran as a director on 6 March 2020
10 Mar 2020 AP01 Appointment of Jim Caplis as a director on 6 March 2020
06 Mar 2020 PSC02 Notification of Esb Asset Development Uk Ltd as a person with significant control on 5 November 2019
06 Mar 2020 PSC05 Change of details for Esb Asset Development Uk Limited as a person with significant control on 5 November 2019
06 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
21 Feb 2020 AD01 Registered office address changed from 22-24 King Street Maidenhead Berkshire SL6 1EF to Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR on 21 February 2020