Advanced company searchLink opens in new window

MORAY OFFSHORE WINDFARM (EAST) LIMITED

Company number 07101438

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)
22 Apr 2024 AP01 Appointment of Mr Adam Ross Morrison as a director on 9 April 2024
16 Apr 2024 TM01 Termination of appointment of Bautista Julio Rodriguez Sanchez as a director on 8 April 2024
05 Apr 2024 CH01 Director's details changed for Mr Oscar Díaz Martín-Forero on 5 April 2024
25 Mar 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 071014380005
25 Mar 2024 MR05 All of the property or undertaking has been released and no longer forms part of charge 071014380007
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
06 Dec 2023 PSC05 Change of details for Moray East Holdings Limited as a person with significant control on 7 June 2021
03 Oct 2023 TM01 Termination of appointment of Matteo Maria Maino as a director on 30 September 2023
28 Sep 2023 AA Full accounts made up to 31 December 2022
01 May 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 215,266,976
28 Mar 2023 CH01 Director's details changed for Mr Yoshiro Konda on 1 March 2023
28 Mar 2023 AP01 Appointment of Mr Yoshiro Konda as a director on 1 March 2023
23 Mar 2023 TM01 Termination of appointment of Yasushi Umemura as a director on 1 March 2023
08 Mar 2023 TM01 Termination of appointment of Mohamed Raza Haindaday as a director on 8 March 2023
20 Feb 2023 TM01 Termination of appointment of Samuel William Thompson as a director on 20 February 2023
15 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
27 Jul 2022 AP01 Appointment of Makoto Murata as a director on 21 July 2022
27 Jul 2022 TM01 Termination of appointment of Fukashi Kumura as a director on 21 July 2022
04 Jul 2022 AA Accounts for a small company made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
15 Dec 2021 AD01 Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to Shepherd and Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA on 15 December 2021
13 Dec 2021 AP01 Appointment of Mr Bautista Julio Rodriguez Sanchez as a director on 30 November 2021
13 Dec 2021 TM01 Termination of appointment of Spyridon Martinis Spettel as a director on 30 November 2021
14 Sep 2021 AA Accounts for a small company made up to 31 December 2020
07 Jun 2021 AD01 Registered office address changed from C/O Shepherd and Wedderburn Llp, Condor House 10 st. Paul's Churchyard London EC4M 8AL to Octagon Point 5 Cheapside London EC2V 6AA on 7 June 2021