Advanced company searchLink opens in new window

NORDIC WINDFARM HOLDCO LIMITED

Company number 09351963

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)
01 Dec 2020 CH01 Director's details changed for Phoebe Madeleine Smith on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Mr Graham John Matthews on 30 November 2020
04 Jan 2020 AA Group of companies' accounts made up to 31 December 2018
20 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
08 Apr 2019 AD01 Registered office address changed from Level 15, City Tower 40 Basinghall Street London EC2V 5DE United Kingdom to 5th Floor 17 st. Swithin's Lane London EC4N 8AL on 8 April 2019
03 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
06 Jul 2018 CH01 Director's details changed for Mr Graham John Matthews on 2 July 2018
19 Jun 2018 TM02 Termination of appointment of Kristen Louise Bell as a secretary on 13 June 2018
19 Jun 2018 AP03 Appointment of Mr Carlos Sanchez Sanchez as a secretary on 13 June 2018
16 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 11/12/2016
19 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
19 Dec 2017 PSC08 Notification of a person with significant control statement
19 Dec 2017 PSC07 Cessation of Prime Super Pty Ltd as a person with significant control on 6 April 2016
05 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 16/01/2018.
01 Dec 2016 AAMD Amended full accounts made up to 31 December 2015
18 Oct 2016 AA Full accounts made up to 31 December 2015
05 Sep 2016 TM01 Termination of appointment of Stephen John Burns as a director on 16 August 2016
05 Sep 2016 AP01 Appointment of Graham John Matthews as a director on 16 August 2016
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 June 2015
  • GBP 12
04 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 December 2015
03 Feb 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 11
  • ANNOTATION Clarification a Second filed AR01 is registered on 04/04/2016
15 Sep 2015 AP01 Appointment of Wessel Remi Schevernels as a director on 15 June 2015
27 Aug 2015 TM01 Termination of appointment of Craig Donald Mcallister as a director on 15 June 2015