Advanced company searchLink opens in new window

BEINNEUN WIND FARM LTD

Company number 07661372

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)
19 Jul 2017 AP01 Appointment of Mr Peter Edward Dias as a director on 14 July 2017
19 Jul 2017 AD01 Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017
18 Jul 2017 TM01 Termination of appointment of Matthew James Williams as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Simon Robert Tonge as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Stuart Noble as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Christopher James Dean as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Simon John Foy as a director on 14 July 2017
18 Jul 2017 TM02 Termination of appointment of Simon John Foy as a secretary on 14 July 2017
13 Dec 2016 AA Full accounts made up to 31 March 2016
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
12 May 2016 AP01 Appointment of Simon Robert Tonge as a director on 20 April 2016
12 May 2016 AP01 Appointment of Mr Matthew James Williams as a director on 20 April 2016
02 Dec 2015 MR01 Registration of charge 076613720006, created on 26 November 2015
10 Nov 2015 AA Accounts for a small company made up to 31 March 2015
22 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
11 Jun 2015 MR01 Registration of charge 076613720005, created on 8 June 2015
05 Jun 2015 MR04 Satisfaction of charge 2 in full
02 Jun 2015 MR01 Registration of charge 076613720003, created on 1 June 2015
02 Jun 2015 MR01 Registration of charge 076613720004, created on 2 June 2015
29 May 2015 TM01 Termination of appointment of Michael George Dawson as a director on 12 May 2015
29 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2015 TM01 Termination of appointment of Michael George Dawson as a director on 12 May 2015
15 Apr 2015 MR04 Satisfaction of charge 1 in full
07 Jan 2015 AA Accounts for a small company made up to 31 March 2014
06 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000