- Company Overview for WINDWARD ENERGY LIMITED (11390947)
- Filing history for WINDWARD ENERGY LIMITED (11390947)
- People for WINDWARD ENERGY LIMITED (11390947)
- Registers for WINDWARD ENERGY LIMITED (11390947)
- More for WINDWARD ENERGY LIMITED (11390947)
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) |
---|---|---|---|
01 Mar 2024 | CERTNM |
Company name changed windward enterprises LIMITED\certificate issued on 01/03/24
|
|
06 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 25 July 2023
|
|
15 Aug 2023 | MA | Memorandum and Articles of Association | |
15 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2023 | SH19 |
Statement of capital on 28 July 2023
|
|
28 Jul 2023 | SH20 | Statement by Directors | |
28 Jul 2023 | CAP-SS | Solvency Statement dated 28/07/23 | |
28 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2023 | AD03 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
24 Jul 2023 | AD02 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
14 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
09 Jun 2023 | CH01 | Director's details changed for Mr Stuart Allan George on 26 April 2022 | |
09 Jun 2023 | PSC05 | Change of details for Windward Global Limited as a person with significant control on 14 July 2022 | |
09 Jun 2023 | CH01 | Director's details changed for Mr Lawson Douglas Steele on 12 July 2019 | |
09 Jun 2023 | CH01 | Director's details changed for Mr Oliver James Millican on 15 November 2018 | |
09 Jun 2023 | CH01 | Director's details changed for Mr Stuart Allan George on 9 November 2020 | |
09 Jun 2023 | PSC05 | Change of details for Windward Global Limited as a person with significant control on 30 March 2022 | |
20 Jan 2023 | AP01 | Appointment of Mr Philip Talbot as a director on 16 January 2023 | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2022 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary on 8 June 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to Hodge House Guildhall Place Cardiff CF10 1DY on 22 June 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 |