Advanced company searchLink opens in new window

CAR DUIBH WIND FARM LIMITED

Company number 12820057

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)
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 3,146,001
29 Sep 2023 AA Full accounts made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
13 Mar 2023 TM01 Termination of appointment of Matthew John Kelly as a director on 13 March 2023
13 Mar 2023 TM01 Termination of appointment of Eivind Jacob Torblaa as a director on 13 March 2023
13 Mar 2023 AP01 Appointment of Mr. Kevin O'donovan as a director on 13 March 2023
13 Mar 2023 AP01 Appointment of Mr. Iain Robertson as a director on 13 March 2023
06 Dec 2022 AA Full accounts made up to 31 December 2021
24 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
18 May 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 2,005,001
02 Jan 2022 AA Full accounts made up to 31 December 2020
15 Dec 2021 CH01 Director's details changed for Mr. Eivind Jacob Torblaa on 15 December 2021
31 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
10 Jun 2021 AP01 Appointment of Mr. Eivind Jacob Torblaa as a director on 9 June 2021
10 Jun 2021 TM01 Termination of appointment of David John Flood as a director on 9 June 2021
04 Feb 2021 CH01 Director's details changed for Mr. Matthew John Kelly on 1 February 2021
04 Feb 2021 CH01 Director's details changed for Mr. Richard Mardon on 1 February 2021
03 Feb 2021 CH01 Director's details changed for Mr. David John Flood on 1 February 2021
03 Feb 2021 CH03 Secretary's details changed for Mrs. Folasade Kafidiya-Oke on 1 February 2021
02 Feb 2021 AD01 Registered office address changed from 4th Floor 41 Moorgate London EC2R 6PP United Kingdom to 19th Floor 22 Bishopsgate London EC2N 4BQ on 2 February 2021
02 Feb 2021 PSC05 Change of details for Statkraft Uk Ltd as a person with significant control on 1 February 2021
28 Jan 2021 PSC05 Change of details for Statkraft Uk Ltd as a person with significant control on 18 August 2020
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 1,005,001
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 9 October 2020
  • GBP 255,001
25 Aug 2020 AA01 Current accounting period shortened from 31 August 2021 to 31 December 2020