Advanced company searchLink opens in new window

GWYNT Y MOR OFFSHORE WIND FARM LIMITED

Company number 03697015

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)
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
  • GBP 200
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
  • GBP 200
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