Advanced company searchLink opens in new window

GREATER GABBARD OFFSHORE WINDS LIMITED

Company number 04985731

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)
08 Nov 2019 TM02 Termination of appointment of Alice Margaret Leggat as a secretary on 31 October 2019
01 Nov 2019 PSC05 Change of details for Sse Renewables Holdings (Uk) Limited as a person with significant control on 1 November 2019
02 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
19 Jun 2019 TM01 Termination of appointment of Paul Leslie Cowling as a director on 12 June 2019
19 Jun 2019 AP01 Appointment of Dr Benjamin Victor Furlong as a director on 12 June 2019
11 Dec 2018 AA Full accounts made up to 31 March 2018
26 Nov 2018 CH01 Director's details changed for Mr Paul Leslie Cowling on 13 November 2018
14 Nov 2018 AP03 Appointment of Alice Margaret Leggat as a secretary on 1 November 2018
14 Nov 2018 TM02 Termination of appointment of Gurbinder Dosanjh-Pahil as a secretary on 1 November 2018
12 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
27 Sep 2018 PSC05 Change of details for Rwe Innogy Uk Limited as a person with significant control on 1 September 2016
26 Sep 2018 PSC05 Change of details for Sse Renewables Holdings (Uk) Limited as a person with significant control on 26 September 2018
26 Sep 2018 PSC05 Change of details for Sse Renewables Holdings (Uk) Limited as a person with significant control on 26 September 2018
23 Mar 2018 AP01 Appointment of Mr. Jeremy Williamson as a director on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of James Isaac Smith as a director on 23 March 2018
07 Dec 2017 AA Full accounts made up to 31 March 2017
04 Oct 2017 CH03 Secretary's details changed for Gurbinder Dosanjh-Pahil on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from 55 Vastern Road Reading RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
10 Nov 2016 CH01 Director's details changed for Mr Richard Jennings Sandford on 9 November 2016
11 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
28 Sep 2016 CH01 Director's details changed for Paul Leslie Cowling on 26 May 2015
29 Aug 2016 CH01 Director's details changed for Mr James Isaac Smith on 24 August 2016
07 Jul 2016 TM01 Termination of appointment of Paul Richard Smith as a director on 7 July 2016