- Company Overview for BEINNEUN WIND FARM EXTENSION LIMITED (09184388)
- Filing history for BEINNEUN WIND FARM EXTENSION LIMITED (09184388)
- People for BEINNEUN WIND FARM EXTENSION LIMITED (09184388)
- More for BEINNEUN WIND FARM EXTENSION LIMITED (09184388)
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 Christopher James Dean 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 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 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
15 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
22 May 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 | |
01 Sep 2014 | TM01 | Termination of appointment of a director | |
22 Aug 2014 | AP01 | Appointment of Mr Simon John Foy as a director on 20 August 2014 | |
22 Aug 2014 | AP03 | Appointment of Mr Simon John Foy as a secretary on 20 August 2014 | |
22 Aug 2014 | AP01 | Appointment of Mr Stuart Noble as a director on 20 August 2014 | |
22 Aug 2014 | AP01 | Appointment of Mr Christopher James Dean as a director on 20 August 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Barbara Kahan as a director on 20 August 2014 | |
22 Aug 2014 | AD01 | Registered office address changed from 6Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 10 West Street Alderley Edge Cheshire SK9 7EG on 22 August 2014 | |
20 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-20
|