- Company Overview for NORFOLK BOREAS LIMITED (03722058)
- Filing history for NORFOLK BOREAS LIMITED (03722058)
- People for NORFOLK BOREAS LIMITED (03722058)
- Charges for NORFOLK BOREAS LIMITED (03722058)
- More for NORFOLK BOREAS LIMITED (03722058)
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) |
---|---|---|---|
26 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 1 September 2022
|
|
30 Dec 2021 | CS01 | Confirmation statement made on 30 December 2021 with updates | |
30 Dec 2021 | PSC05 | Change of details for Vattenfall Wind Power Ltd as a person with significant control on 1 December 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
11 Aug 2021 | AP01 | Appointment of Ms Danielle Claire Lane as a director on 1 August 2021 | |
11 Aug 2021 | AP01 | Appointment of Ms Ane Mette Lysbech-Kleis as a director on 1 August 2021 | |
11 Aug 2021 | TM01 | Termination of appointment of Catrin Jung as a director on 1 August 2021 | |
04 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
26 Apr 2021 | AD01 | Registered office address changed from First Floor 1 Tudor Street London EC4Y 0AH to 5th Floor 70 st Mary Axe London EC3A 8BE on 26 April 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mr Jonas Van Mansfeld on 12 February 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
27 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
18 Dec 2019 | TM01 | Termination of appointment of Michael Simmelsgaard as a director on 1 November 2019 | |
17 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|
|
18 Mar 2019 | CH01 | Director's details changed for Ms Catrin Jung- Draschil on 1 March 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
03 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
12 Mar 2018 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
16 Oct 2017 | TM01 | Termination of appointment of Piers Basil Guy as a director on 30 September 2017 | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Aug 2017 | PSC05 | Change of details for Eclipse Energy Uk Limited as a person with significant control on 5 June 2017 |