Advanced company searchLink opens in new window

WINSCALES MOOR WINDFARM LIMITED

Company number 05082016

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)
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
15 Dec 2023 AP01 Appointment of Ms Anna Louise Bath as a director on 8 December 2023
15 Dec 2023 TM01 Termination of appointment of Saira Jane Johnston as a director on 8 December 2023
12 May 2023 AA Accounts for a small company made up to 31 December 2022
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
09 Sep 2022 AP01 Appointment of Ms Ae Kyung Yoon as a director on 5 September 2022
09 Sep 2022 TM01 Termination of appointment of Rollo Andrew Johnstone Wright as a director on 5 September 2022
09 Sep 2022 AP01 Appointment of Mr Matteo Quatraro as a director on 5 September 2022
09 Sep 2022 TM01 Termination of appointment of Nicholas Simon Parker as a director on 5 September 2022
28 Jun 2022 AA Accounts for a small company made up to 31 December 2021
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
06 Sep 2021 AA Accounts for a small company made up to 31 December 2020
27 Jul 2021 TM01 Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
12 Oct 2020 AA Accounts for a small company made up to 31 December 2019
27 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
11 Mar 2020 PSC02 Notification of Gahl Finco Ltd as a person with significant control on 4 February 2020
11 Mar 2020 PSC07 Cessation of Danu Holding Limited as a person with significant control on 4 February 2020
03 Mar 2020 MR04 Satisfaction of charge 1 in full
19 Feb 2020 TM01 Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020
19 Feb 2020 AP01 Appointment of Ms Saira Jane Johnston as a director on 4 February 2020
10 Feb 2020 MR01 Registration of charge 050820160002, created on 4 February 2020
12 Jul 2019 AA Accounts for a small company made up to 31 December 2018
29 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
22 Mar 2019 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP England to 24 Savile Row London W1S 2ES on 22 March 2019