Advanced company searchLink opens in new window

SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED

Company number NI049557

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)
09 Jan 2017 AA Full accounts made up to 31 March 2016
21 Sep 2016 AD01 Registered office address changed from Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ to Millennium House 17-25 Great Victoria Street Belfast BT2 7AQ on 21 September 2016
09 Jun 2016 TM01 Termination of appointment of Paul Richard Smith as a director on 31 May 2016
08 Mar 2016 CERTNM Company name changed sse renewables group (uk) LIMITED\certificate issued on 08/03/16
  • NM04 ‐ Change of name by provision in articles
20 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 102
07 Jan 2016 AA Full accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 102
09 Feb 2015 AP01 Appointment of Paul Gerald Cooley as a director on 3 February 2015
09 Feb 2015 TM01 Termination of appointment of James Isaac Smith as a director on 3 February 2015
04 Dec 2014 AP03 Appointment of Sally Fairbairn as a secretary on 1 December 2014
04 Dec 2014 TM02 Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014
28 Oct 2014 AA Full accounts made up to 31 March 2014
08 Oct 2014 AD01 Registered office address changed from Millenium House 25 Great Victoria Street Belfast BT2 7AQ United Kingdom to Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ on 8 October 2014
26 Sep 2014 TM01 Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014
24 Sep 2014 AD01 Registered office address changed from 2Nd Floor 83-85 Great Victoria Street Belfast Northern Ireland BT2 7AF to Millenium House 25 Great Victoria Street Belfast BT2 7AQ on 24 September 2014
07 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 102
16 Dec 2013 AA Full accounts made up to 31 March 2013
15 Oct 2013 CH01 Director's details changed for Stephen Wheeler on 30 September 2013
01 Aug 2013 CH01 Director's details changed for Stephen Wheeler on 29 July 2013
29 Jul 2013 CH01 Director's details changed for Caoimhe Mary Giblin on 29 July 2013
18 Mar 2013 AP01 Appointment of Paul Richard Smith as a director
15 Mar 2013 TM01 Termination of appointment of a director
15 Mar 2013 TM01 Termination of appointment of Mark Ennis as a director
27 Feb 2013 TM01 Termination of appointment of Fraser Mcgregor Alexander as a director
22 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders