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)
10 Apr 2018 TM01 Termination of appointment of Nicolas Lescal as a director on 24 March 2018
10 Apr 2018 AP01 Appointment of Nicolas Lescal as a director on 22 March 2018
05 Apr 2018 RP04AP01 Second filing for the appointment of Matteo Maria Maino as a director
05 Apr 2018 RP04AP01 Second filing for the appointment of David George Alcock as a director
29 Mar 2018 AP01 Appointment of Mr Keiichi Suzuki as a director on 23 March 2018
29 Mar 2018 AP01 Appointment of Mr Toshiaki Nobuhara as a director on 23 March 2018
29 Mar 2018 TM01 Termination of appointment of Marta Mendez Villaamil Menendez as a director on 23 March 2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
03 Jan 2018 AP01 Appointment of Mr Joao Pedro Burnay Summavielle as a director on 13 December 2017
18 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
05 Dec 2017 TM01 Termination of appointment of Miguel Angel Prado Balboa as a director on 17 November 2017
16 Oct 2017 TM01 Termination of appointment of Miguel Dias Amaro as a director on 26 September 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
07 Jul 2017 AP01 Appointment of Mr Matteo Maria Maino as a director on 5 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 05/04/2018
07 Jul 2017 AP01 Appointment of Mr David George Alcock as a director on 5 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 05/04/2018
21 Jun 2017 AP01 Appointment of Ms Marta Mendez Villaamil Menendez as a director on 14 June 2017
20 Jun 2017 AP01 Appointment of Mr Miguel Angel Prado Balboa as a director on 14 June 2017
09 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 10,000,000
23 Mar 2017 OC S1096 Court Order to Rectify
22 Dec 2016 CERTNM Company name changed moray offshore renewables LIMITED\certificate issued on 22/12/16
  • CONNOT ‐ Change of name notice
20 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
05 Dec 2016 ANNOTATION Rectified Form SH01 was removed from the public register on 23/03/2017 pursuant to court order
25 Nov 2016 AP01 Appointment of Mr Daniel Henry Finch as a director on 23 November 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015