Advanced company searchLink opens in new window

ALPHA WINDMILL (BEDALE) LIMITED

Company number 09415279

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)
19 May 2020 CH01 Director's details changed for Mr Ian Alistair Gordon on 19 May 2020
19 May 2020 CH01 Director's details changed for Mr Ewald Gustav Fichardt on 19 May 2020
14 May 2020 AD01 Registered office address changed from Office 1 the Warehouse Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ England to 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough TS9 5QT on 14 May 2020
12 Mar 2020 CS01 Confirmation statement made on 30 January 2020 with updates
17 Dec 2019 AA Micro company accounts made up to 31 December 2018
23 Sep 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
27 Feb 2019 AD01 Registered office address changed from C/O Apposite Capital Llp Genesis House 17 Godliman Street London EC4V 5BD England to Office 1 the Warehouse Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 27 February 2019
01 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
28 Jan 2019 MA Memorandum and Articles of Association
28 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Execution of documents approved 14/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Dec 2018 PSC02 Notification of Riverdale Tradeco Limited as a person with significant control on 14 December 2018
21 Dec 2018 PSC07 Cessation of Ross Sherwood Hobson as a person with significant control on 14 December 2018
20 Dec 2018 AD01 Registered office address changed from Alpha Windmill Mawson House the Bridge Aiskew Bedale North Yorkshire DL8 1AW to C/O Apposite Capital Llp Genesis House 17 Godliman Street London EC4V 5BD on 20 December 2018
20 Dec 2018 AP01 Appointment of Mr Ewald Gustav Fichardt as a director on 14 December 2018
20 Dec 2018 TM01 Termination of appointment of David Alexander Birkin as a director on 14 December 2018
20 Dec 2018 TM01 Termination of appointment of Guy James Wells as a director on 14 December 2018
20 Dec 2018 TM01 Termination of appointment of Neeraj Kumar Diddee as a director on 14 December 2018
20 Dec 2018 TM01 Termination of appointment of Ross Sherwood Hobson as a director on 14 December 2018
20 Dec 2018 MR01 Registration of charge 094152790001, created on 14 December 2018
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Nov 2018 PSC01 Notification of Ross Sherwood Hobson as a person with significant control on 6 April 2016
05 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 5 September 2018
09 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
26 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
27 Jun 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017