GWYNT Y MOR OFFSHORE WIND FARM LIMITED
Company number 03697015
- Company Overview for GWYNT Y MOR OFFSHORE WIND FARM LIMITED (03697015)
- Filing history for GWYNT Y MOR OFFSHORE WIND FARM LIMITED (03697015)
- People for GWYNT Y MOR OFFSHORE WIND FARM LIMITED (03697015)
- More for GWYNT Y MOR OFFSHORE WIND FARM LIMITED (03697015)
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) |
---|---|---|---|
17 Jul 2015 | TM01 | Termination of appointment of Christiane Strahl as a director on 30 June 2015 | |
26 May 2015 | AD01 | Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 26 May 2015 | |
08 May 2015 | AP01 | Appointment of Mr Christopher Hugh Griffiths as a director on 1 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Peter James Williams as a director on 1 May 2015 | |
18 Mar 2015 | CH01 | Director's details changed for Marc Matzke on 17 March 2015 | |
12 Mar 2015 | AP01 | Appointment of Dr Hans Buenting as a director on 1 March 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Paul Coffey as a director on 28 February 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
27 Jan 2015 | AP01 | Appointment of Mr Jonathan Graham Coleridge Boles as a director on 9 May 2014 | |
27 Jan 2015 | TM01 | Termination of appointment of Agnieszka Ciepinska as a director on 11 July 2014 | |
27 Jan 2015 | TM01 | Termination of appointment of Tania Songini as a director on 30 April 2014 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Aug 2014 | AP01 | Appointment of Christian Moldan as a director on 11 July 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
11 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
20 May 2013 | AP01 | Appointment of Mr Peter James Williams as a director | |
16 May 2013 | AP01 | Appointment of Marc Matzke as a director | |
21 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
11 Feb 2013 | TM01 | Termination of appointment of Martin Skiba as a director | |
11 Feb 2013 | AP01 | Appointment of Mr Paul Leslie Cowling as a director | |
02 Oct 2012 | AP01 | Appointment of Dr Kai Peter Zoellmann as a director | |
02 Oct 2012 | TM01 | Termination of appointment of Thierry Aelens as a director | |
02 Oct 2012 | TM01 | Termination of appointment of Peter Sharman as a director | |
11 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
31 Jan 2012 | AD01 | Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT on 31 January 2012 |