Advanced company searchLink opens in new window

BROOK WIND ONE LIMITED

Company number 10138767

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)
17 Feb 2018 MR04 Satisfaction of charge 101387670002 in full
17 Feb 2018 MR04 Satisfaction of charge 101387670003 in full
17 Feb 2018 MR04 Satisfaction of charge 101387670001 in full
08 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 16 August 2017
  • GBP 2,801,150
26 Sep 2017 PSC02 Notification of Elm Trading Limited as a person with significant control on 4 August 2017
26 Sep 2017 PSC07 Cessation of Strategic Reserve Power Ltd as a person with significant control on 4 August 2017
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
29 Aug 2017 PSC02 Notification of Strategic Reserve Power Ltd as a person with significant control on 4 August 2017
16 Aug 2017 AD01 Registered office address changed from 26 Brook Street London W1K 5DQ England to 6th Floor 338 Euston Road London NW1 3BG on 16 August 2017
16 Aug 2017 PSC07 Cessation of Andrew Charles Denholm Hobley as a person with significant control on 4 August 2017
07 Aug 2017 TM01 Termination of appointment of Richard John Myers as a director on 4 August 2017
07 Aug 2017 TM02 Termination of appointment of Richard Myers as a secretary on 4 August 2017
07 Aug 2017 AP01 Appointment of Roger Skeldon as a director on 4 August 2017
07 Aug 2017 TM01 Termination of appointment of Andrew Charles Denholm Hobley as a director on 4 August 2017
07 Aug 2017 AP03 Appointment of Edward William Mole as a secretary on 4 August 2017
07 Aug 2017 AP01 Appointment of Mr Edward William Mole as a director on 4 August 2017
07 Aug 2017 AP01 Appointment of Mr Stephen Richards Daniels as a director on 4 August 2017
26 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement/security/company business 01/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
28 Sep 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
04 Aug 2016 MR01 Registration of charge 101387670001, created on 1 August 2016
04 Aug 2016 MR01 Registration of charge 101387670002, created on 1 August 2016
04 Aug 2016 MR01 Registration of charge 101387670003, created on 1 August 2016
21 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted