Advanced company searchLink opens in new window

LLYNFI AFAN RENEWABLE ENERGY PARK (HOLDINGS) LIMITED

Company number 10165101

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)
03 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
15 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
15 Mar 2023 AP01 Appointment of Robert James Pollock as a director on 13 March 2023
20 Feb 2023 AD01 Registered office address changed from C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Dec 2022 TM01 Termination of appointment of Steven William Hughes as a director on 15 December 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
05 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
05 Apr 2022 AP01 Appointment of Mr Joseph Paul Hardy as a director on 31 March 2022
24 Dec 2021 AA Full accounts made up to 31 March 2021
10 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
23 Mar 2021 TM01 Termination of appointment of Ben Thomas Field as a director on 25 February 2021
20 Nov 2020 MR04 Satisfaction of charge 101651010001 in full
19 Nov 2020 AA Full accounts made up to 31 March 2020
12 Nov 2020 AP01 Appointment of Mr Steven William Hughes as a director on 5 November 2020
26 Oct 2020 TM01 Termination of appointment of Yit Ho Tang as a director on 27 August 2020
24 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
24 Sep 2020 AD01 Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 24 September 2020
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
30 Jan 2020 PSC05 Change of details for John Laing Environmental Assets Group (Uk) Limited as a person with significant control on 30 January 2020
21 Nov 2019 AD01 Registered office address changed from Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 21 November 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
24 Jul 2019 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN England to Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG on 24 July 2019
08 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates