Advanced company searchLink opens in new window

MYNYDD CLOGAU WINDFARM LIMITED

Company number 03493417

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)
24 May 2006 288a New director appointed
24 May 2006 288b Director resigned
24 May 2006 288b Director resigned
24 May 2006 288b Director resigned
05 Apr 2006 288b Director resigned
05 Apr 2006 288b Director resigned
06 Feb 2006 363a Return made up to 31/12/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/09/2023 under section 1088 of the Companies Act 2006
12 Dec 2005 288b Director resigned
27 Sep 2005 395 Particulars of mortgage/charge
22 Sep 2005 288b Director resigned
22 Sep 2005 288a New director appointed
26 Jul 2005 395 Particulars of mortgage/charge
26 Jul 2005 395 Particulars of mortgage/charge
23 May 2005 395 Particulars of mortgage/charge
05 May 2005 AA Accounts for a small company made up to 31 December 2004
18 Apr 2005 395 Particulars of mortgage/charge
07 Apr 2005 288b Secretary resigned
01 Mar 2005 288a New secretary appointed
04 Feb 2005 363s Return made up to 31/12/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/09/2023 under section 1088 of the Companies Act 2006
10 Jan 2005 288a New director appointed
04 Jan 2005 288b Director resigned
29 Dec 2004 395 Particulars of mortgage/charge
29 Dec 2004 288a New director appointed
29 Dec 2004 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/09/2023 under section 1088 of the Companies Act 2006
21 Dec 2004 395 Particulars of mortgage/charge