Advanced company searchLink opens in new window

DAINTREE WIND FARM LIMITED

Company number 07775855

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)
15 Nov 2023 TM01 Termination of appointment of Nur Atikah Paimin as a director on 6 November 2023
15 Nov 2023 TM01 Termination of appointment of Shamsul Azham Bin Mohd Isa as a director on 6 November 2023
15 Nov 2023 AP01 Appointment of Azean Abu Samad as a director on 6 November 2023
15 Nov 2023 AP01 Appointment of Mrs Sharon Bridgland-Gough as a director on 6 November 2023
21 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
17 Aug 2023 AA Accounts for a small company made up to 31 December 2022
04 Apr 2023 CH01 Director's details changed for Nur Atikah Paimin on 1 April 2023
04 Apr 2023 CH01 Director's details changed for Shamsul Azham Bin Mohd Isa on 1 April 2023
18 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
25 Aug 2022 AA Accounts for a small company made up to 31 December 2021
28 Jun 2022 PSC02 Notification of Clean Energy and Infrastructure Uk Wind Limited as a person with significant control on 1 June 2022
28 Jun 2022 PSC07 Cessation of Clean Energy and Infrastructure Uk Limited as a person with significant control on 1 April 2022
28 Jun 2022 PSC02 Notification of Clean Energy and Infrastructure Uk Limited as a person with significant control on 1 April 2022
28 Jun 2022 PSC07 Cessation of Capital Dynamics Limited as a person with significant control on 1 April 2022
29 Apr 2022 AP01 Appointment of Shamsul Azham Bin Mohd Isa as a director on 1 April 2022
28 Apr 2022 AP01 Appointment of Nur Atikah Paimin as a director on 1 April 2022
28 Apr 2022 TM01 Termination of appointment of Simon Richard Eaves as a director on 1 April 2022
28 Apr 2022 TM01 Termination of appointment of Paul Kevin Hughes as a director on 1 April 2022
28 Apr 2022 TM01 Termination of appointment of Kirsty Louise Usher as a director on 1 April 2022
28 Apr 2022 TM01 Termination of appointment of Helen Ruth Down as a director on 1 April 2022
26 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
27 Jul 2021 AA Accounts for a small company made up to 31 December 2020
14 Oct 2020 AD01 Registered office address changed from 1030 Slutchers Lane Centre Park Warrington WA1 1QL to Ibis House, Ground Floor Ibis Court Centre Park Warrington WA1 1RL on 14 October 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
17 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates