Advanced company searchLink opens in new window

HIGHLAND WIND FARM LIMITED

Company number 13299694

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)
11 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
27 Mar 2024 AP03 Appointment of Brendan Corcoran as a secretary on 19 March 2024
09 Feb 2024 PSC05 Change of details for Ampyr Energy Uk Llp as a person with significant control on 21 December 2023
10 Jan 2024 MA Memorandum and Articles of Association
10 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2024 AP01 Appointment of Mr Damien Mcguinness as a director on 20 December 2023
05 Jan 2024 AP01 Appointment of Mr Arthur Stephens as a director on 20 December 2023
21 Dec 2023 TM01 Termination of appointment of Dhruv Menon as a director on 20 December 2023
21 Dec 2023 TM01 Termination of appointment of Rajesh Gathala as a director on 20 December 2023
21 Dec 2023 TM01 Termination of appointment of Paul Martin Garske as a director on 20 December 2023
21 Dec 2023 PSC02 Notification of Esbii Uk Limited as a person with significant control on 20 December 2023
21 Dec 2023 PSC05 Change of details for Ampyr Energy Uk Llp as a person with significant control on 20 December 2023
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 2
11 Dec 2023 AD01 Registered office address changed from 25 Eccleston Place London SW1W 9NF England to 14B, Tower 42, 25 Old Broad Street London EC2N 1HN on 11 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
02 Sep 2022 AD01 Registered office address changed from 2nd Floor Cardinal Place, West Building 100 Victoria Street London SW1E 5JL United Kingdom to 25 Eccleston Place London SW1W 9NF on 2 September 2022
17 Aug 2022 CH01 Director's details changed for Mr. Paul Martin Garske on 14 August 2022
22 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
18 Feb 2022 PSC07 Cessation of Ampyr Energy Uk Development Limited as a person with significant control on 8 February 2022
18 Feb 2022 PSC02 Notification of Ampyr Energy Uk Llp as a person with significant control on 8 February 2022
07 Feb 2022 CERTNM Company name changed ampyr solar 6 LIMITED\certificate issued on 07/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-07
24 Jan 2022 CH01 Director's details changed for Mr. Paul Martin Garske on 29 March 2021
31 Dec 2021 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021