Advanced company searchLink opens in new window

COTTON FARM WIND FARM LIMITED

Company number 07830966

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)
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
08 Aug 2023 AA Full accounts made up to 31 December 2022
10 May 2023 TM01 Termination of appointment of Stephen Bernard Lilley as a director on 1 May 2023
10 May 2023 TM01 Termination of appointment of Laurence Jon Fumagalli as a director on 1 May 2023
04 May 2023 AP01 Appointment of Mr Faheem Zaka Sheikh as a director on 1 May 2023
04 May 2023 AP01 Appointment of Mr Pablo Mariano Hernandez De Riquer as a director on 1 May 2023
03 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
03 Oct 2022 CH04 Secretary's details changed for Ocorian Administration (Uk) Limited on 20 August 2021
26 Sep 2022 AA Full accounts made up to 31 December 2021
01 Jul 2022 PSC05 Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on 21 June 2022
29 Jun 2022 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 5th Floor, 20 Fenchurch Street London EC3M 3BY on 29 June 2022
27 May 2022 AP01 Appointment of Mr Dickson Leung as a director on 16 May 2022
01 Feb 2022 TM01 Termination of appointment of Victor Sergio Monje Diez as a director on 31 January 2022
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
29 Sep 2021 AA Full accounts made up to 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
13 Jul 2020 AA Full accounts made up to 31 December 2019
16 Apr 2020 CH01 Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020
06 Apr 2020 CH04 Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020
24 Jan 2020 CH01 Director's details changed for Mr Laurence Jon Fumagalli on 22 January 2020
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
27 Aug 2019 AA Full accounts made up to 31 December 2018
02 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
24 Jul 2018 AA Full accounts made up to 31 December 2017
19 Jan 2018 CH04 Secretary's details changed for Heritage Administration Services Limited on 10 January 2018