- Company Overview for LYNN WIND FARM LIMITED (04155137)
- Filing history for LYNN WIND FARM LIMITED (04155137)
- People for LYNN WIND FARM LIMITED (04155137)
- Charges for LYNN WIND FARM LIMITED (04155137)
- More for LYNN WIND FARM LIMITED (04155137)
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) |
---|---|---|---|
26 Jul 2017 | AD01 | Registered office address changed from C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES England to Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY on 26 July 2017 | |
26 Jul 2017 | PSC02 | Notification of Glid Wind Farms Topco Limited as a person with significant control on 6 April 2016 | |
26 Jul 2017 | PSC07 | Cessation of Uk Green Investment Bank Financial Services Ltd as a person with significant control on 6 April 2016 | |
26 Jul 2017 | PSC07 | Cessation of Uk Green Investment (Osw) Gp Ltd as a person with significant control on 6 April 2016 | |
26 Jul 2017 | PSC07 | Cessation of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016 | |
26 Jul 2017 | AP04 | Appointment of Xceco Limited as a secretary on 26 July 2017 | |
27 Jun 2017 | PSC02 | Notification of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
14 Jun 2017 | AD02 | Register inspection address has been changed from The Laurels Heath Ride Finchampstead Wokingham Berkshire RG40 3QN England to Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY | |
14 Jun 2017 | TM02 | Termination of appointment of Karen Chandler as a secretary on 14 June 2017 | |
21 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Jun 2016 | AD02 | Register inspection address has been changed to The Laurels Heath Ride Finchampstead Wokingham Berkshire RG40 3QN | |
30 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
30 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
30 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
30 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
11 Mar 2016 | TM02 | Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Simon Robert Hayden as a director on 7 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016 | |
11 Mar 2016 | AP03 | Appointment of Karen Chandler as a secretary on 7 March 2016 | |
11 Mar 2016 | AP01 | Appointment of Mr Peter George Raftery as a director on 7 March 2016 |