Advanced company searchLink opens in new window

SCREGGAGH WINDFARM LTD

Company number NI053571

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 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
09 Aug 2023 AA Full accounts made up to 31 December 2022
05 Jun 2023 TM01 Termination of appointment of Laurence Jon Fumagalli as a director on 1 May 2023
05 Jun 2023 TM01 Termination of appointment of Stephen Bernard Lilley as a director on 1 May 2023
05 May 2023 AP01 Appointment of Mr Javier Serrano as a director on 1 May 2023
04 May 2023 AP01 Appointment of Mr Faheem Zaka Sheikh as a director on 1 May 2023
16 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
06 Oct 2022 CH04 Secretary's details changed for Ocorian Administration (Uk) Limited on 30 June 2022
26 Aug 2022 AA Full accounts made up to 31 December 2021
01 Jul 2022 PSC06 Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on 21 June 2022
27 May 2022 TM01 Termination of appointment of Javier Francisco Serrano Alonso as a director on 13 May 2022
27 May 2022 AP01 Appointment of Mr Ramon Parra as a director on 13 May 2022
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
20 Aug 2021 AD01 Registered office address changed from Unit 18 the Innovation Centre, Nisp Queens Road Belfast BT3 9DT Northern Ireland to Unit 4, the Legacy Building Queens Road Belfast BT3 9DT on 20 August 2021
03 Jun 2021 AA Full accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
06 Nov 2020 CH04 Secretary's details changed for Ocorian Administration (Uk) Limited on 12 October 2020
08 Jul 2020 AA Full accounts made up to 31 December 2019
16 Apr 2020 CH01 Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020
07 Apr 2020 CH04 Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020
27 Jan 2020 CH01 Director's details changed for Mr Laurence Jon Fumagalli on 22 January 2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
30 Sep 2019 AP01 Appointment of Mr Javier Francisco Serrano Alonso as a director on 30 September 2019
30 Sep 2019 TM01 Termination of appointment of Jason Paul Porter as a director on 30 September 2019
22 Aug 2019 AA Full accounts made up to 31 December 2018