- Company Overview for BEINNEUN WIND FARM LTD (07661372)
- Filing history for BEINNEUN WIND FARM LTD (07661372)
- People for BEINNEUN WIND FARM LTD (07661372)
- Charges for BEINNEUN WIND FARM LTD (07661372)
- More for BEINNEUN WIND FARM LTD (07661372)
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) |
---|---|---|---|
04 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
29 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
29 Jul 2013 | AD02 | Register inspection address has been changed | |
15 May 2013 | AD01 | Registered office address changed from 1 Lyneham Heath Studio Lyneham Heath Farm Lyneham Oxon Oxfordshire OX7 6QQ on 15 May 2013 | |
27 Feb 2013 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
18 Feb 2013 | AP03 | Appointment of Simon John Foy as a secretary | |
18 Feb 2013 | AP01 | Appointment of Simon John Foy as a director | |
13 Feb 2013 | MEM/ARTS | Memorandum and Articles of Association | |
13 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2013 | TM01 | Termination of appointment of John Glasgow as a director | |
13 Feb 2013 | TM01 | Termination of appointment of Robert Laszlo as a director | |
13 Feb 2013 | TM01 | Termination of appointment of Thomas Murley as a director | |
13 Feb 2013 | TM02 | Termination of appointment of Thomas Rathjen as a secretary | |
13 Feb 2013 | AP01 | Appointment of Mr Stuart Noble as a director | |
13 Feb 2013 | AP01 | Appointment of Mr Christopher James Dean as a director | |
04 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
09 Aug 2012 | AP01 | Appointment of Mr John Hargadine Glasgow as a director | |
09 Aug 2012 | AP01 | Appointment of Mr Michael George Dawson as a director | |
31 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 23 July 2012
|
|
08 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
20 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Sep 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders |