Advanced company searchLink opens in new window

CROCKBARAVALLY WIND HOLDCO LIMITED

Company number 10786285

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)
31 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
26 Mar 2024 AA Full accounts made up to 30 June 2023
20 Nov 2023 AA Full accounts made up to 30 June 2022
14 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 14 September 2023
14 Sep 2023 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 12 September 2023
12 Jul 2023 AA01 Current accounting period shortened from 30 December 2022 to 30 June 2022
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with updates
12 May 2022 PSC07 Cessation of Ingenious Renewable Energy Enterprises Limited as a person with significant control on 10 May 2022
12 May 2022 PSC02 Notification of New Road Solar Limited as a person with significant control on 10 May 2022
12 May 2022 TM01 Termination of appointment of Neil Andrew Forster as a director on 10 May 2022
12 May 2022 TM01 Termination of appointment of Duncan Murray Reid as a director on 10 May 2022
12 May 2022 AP01 Appointment of Mr Neil Anthony Wood as a director on 10 May 2022
12 May 2022 AP01 Appointment of Mr Luke James Brandon Roberts as a director on 10 May 2022
17 Nov 2021 AA Accounts for a small company made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
02 Oct 2020 TM01 Termination of appointment of Sebastian James Speight as a director on 30 September 2020
02 Oct 2020 TM01 Termination of appointment of Jason Murphy as a director on 30 September 2020
02 Oct 2020 AP01 Appointment of Duncan Murray Reid as a director on 30 September 2020
25 Sep 2020 AA Accounts for a small company made up to 31 December 2019
22 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020
14 Jul 2020 AP01 Appointment of Mr Neil Andrew Forster as a director on 10 July 2020
06 Jul 2020 PSC05 Change of details for Ingenious Renewable Energy Enterprises Limited as a person with significant control on 3 July 2020
03 Jul 2020 AD01 Registered office address changed from 15 Golden Square London England W1F 9JG England to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020