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) |
---|---|---|---|
31 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
26 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
23 Dec 2011 | AP01 | Appointment of Mrs Christiane Strahl as a director | |
21 Dec 2011 | TM01 | Termination of appointment of Silke Schulte as a director | |
18 Oct 2011 | AD02 | Register inspection address has been changed | |
30 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Mar 2011 | AP01 | Appointment of Tania Songini as a director | |
09 Mar 2011 | TM01 | Termination of appointment of Jonathan Boles as a director | |
07 Feb 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
12 Jul 2010 | AP01 | Appointment of Jonathan Graham Coleridge Boles as a director | |
21 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2010 | AP01 | Appointment of Agnieszka Ciepinska as a director | |
14 Jun 2010 | AP01 | Appointment of Silke Schulte as a director | |
07 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 26 May 2010
|
|
04 May 2010 | TM01 | Termination of appointment of Paul Cowling as a director | |
04 May 2010 | TM01 | Termination of appointment of Keith Moseley as a director | |
17 Feb 2010 | AD01 | Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN6 8ZT England on 17 February 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
01 Feb 2010 | CC04 | Statement of company's objects | |
01 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2010 | AD01 | Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6PB on 26 January 2010 | |
22 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
20 Oct 2009 | AP01 | Appointment of Mr Thierry Aelens as a director | |
20 Oct 2009 | AP01 | Appointment of Mr Richard Jennings Sandford as a director |