- Company Overview for CAMILTY WINDFARM PARTNERSHIP LLP (OC361412)
- Filing history for CAMILTY WINDFARM PARTNERSHIP LLP (OC361412)
- People for CAMILTY WINDFARM PARTNERSHIP LLP (OC361412)
- More for CAMILTY WINDFARM PARTNERSHIP LLP (OC361412)
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) |
---|---|---|---|
16 Feb 2018 | LLCS01 | Confirmation statement made on 1 February 2018 with no updates | |
14 Dec 2017 | LLCH02 | Member's details changed for {officer_name} | |
13 Dec 2017 | LLPSC05 | Change of details for Edf Er Nominee Limited as a person with significant control on 23 November 2017 | |
13 Dec 2017 | LLPSC05 | Change of details for Camilty Windfarm Limited as a person with significant control on 23 November 2017 | |
25 Nov 2017 | LLAD01 | Registered office address changed from 40 Grosvenor Place London SW1X 7EN England to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 25 November 2017 | |
24 Nov 2017 | LLCH02 | Member's details changed for Edf Er Nominee Limited on 23 November 2017 | |
22 Nov 2017 | LLPSC05 | Change of details for Pfr (Camilty) Limited as a person with significant control on 18 July 2017 | |
21 Nov 2017 | LLAA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
20 Nov 2017 | CERTNM |
Company name changed camilty windfarm LLP\certificate issued on 20/11/17
|
|
14 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Oct 2017 | CERTNM |
Company name changed camilty wind farm LLP\certificate issued on 02/10/17
|
|
25 Sep 2017 | LLCH02 | Member's details changed for Partnerships for Renewables Nominee Limited on 1 September 2017 | |
22 Sep 2017 | LLPSC05 | Change of details for Partnerships for Renewables Nominee Limited as a person with significant control on 1 September 2017 | |
27 Jul 2017 | LLPSC05 | Change of details for Pfr (Camilty) Limited as a person with significant control on 11 July 2017 | |
27 Jul 2017 | LLPSC05 | Change of details for Partnerships for Renewables Nominee Limited as a person with significant control on 11 July 2017 | |
27 Jul 2017 | LLCH02 | Member's details changed for Pfr (Camility) Limited on 11 July 2017 | |
27 Jul 2017 | LLCH02 | Member's details changed for Partnerships for Renewables Nominee Limited on 11 July 2017 | |
20 Jul 2017 | LLAD01 | Registered office address changed from 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England to 40 Grosvenor Place London SW1X 7EN on 20 July 2017 | |
06 Feb 2017 | LLCS01 | Confirmation statement made on 1 February 2017 with updates | |
11 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
05 Feb 2016 | LLAD01 | Registered office address changed from Station House 12 Melcombe Place London NW1 6JJ to 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on 5 February 2016 | |
05 Feb 2016 | LLAR01 | Annual return made up to 1 February 2016 | |
05 Feb 2016 | LLCH02 | Member's details changed for Pfr (Camility) Limited on 1 February 2016 | |
05 Feb 2016 | LLCH02 | Member's details changed for Partnerships for Renewables Nominee Limited on 1 February 2016 | |
04 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 |