Advanced company searchLink opens in new window

HAMBLEDON WIND LTD

Company number 09549785

Filter by category

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)
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
28 Jul 2020 CS01 Confirmation statement made on 11 May 2020 with updates
29 Apr 2020 AA Accounts for a dormant company made up to 29 April 2020
31 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
03 Jun 2019 CS01 Confirmation statement made on 11 May 2019 with updates
31 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
13 Jul 2018 TM01 Termination of appointment of Mark Alwyn Smith as a director on 22 June 2018
06 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with updates
29 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
21 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
12 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
11 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
10 May 2016 SH01 Statement of capital following an allotment of shares on 9 May 2016
  • GBP 100
10 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
13 Jul 2015 AD01 Registered office address changed from 217 Halliwell Road Bolton BL1 3NT United Kingdom to Unitg13 Falcon Mill Handel Street Bolton BL1 8BL on 13 July 2015
13 Jul 2015 AP01 Appointment of Mr Mark Alwyn Smith as a director on 1 July 2015
13 Jul 2015 AP01 Appointment of Mr Idrish Mohmed as a director on 1 July 2015
01 Jul 2015 CERTNM Company name changed portella ventures LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-24
23 Apr 2015 TM01 Termination of appointment of Marion Black as a director on 23 April 2015
23 Apr 2015 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 217 Halliwell Road Bolton BL1 3NT on 23 April 2015
20 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-20
  • GBP 1