- Company Overview for BAGMOOR WIND LIMITED (05059484)
- Filing history for BAGMOOR WIND LIMITED (05059484)
- People for BAGMOOR WIND LIMITED (05059484)
- Charges for BAGMOOR WIND LIMITED (05059484)
- More for BAGMOOR WIND LIMITED (05059484)
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) |
---|---|---|---|
10 Sep 2020 | AD01 | Registered office address changed from C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ England to 10 Fenchurch Avenue London EC3M 5BN on 10 September 2020 | |
10 Sep 2020 | AP03 | Appointment of Mrs Natasha Kumar as a secretary on 1 September 2020 | |
10 Sep 2020 | TM02 | Termination of appointment of Andrew Stuart Hugh Beattie as a secretary on 1 September 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
12 Mar 2020 | AD04 | Register(s) moved to registered office address C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ | |
17 Jan 2020 | CH03 | Secretary's details changed for Mr Stuart Beattie on 17 January 2020 | |
29 Aug 2019 | AP03 | Appointment of Mr Stuart Beattie as a secretary on 19 August 2019 | |
29 Aug 2019 | TM02 | Termination of appointment of Derek Patrick Stewart Henderson as a secretary on 19 August 2019 | |
16 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Aug 2019 | AD04 | Register(s) moved to registered office address C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
04 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
01 May 2018 | TM01 | Termination of appointment of Nils Daniel Klatt as a director on 19 April 2018 | |
01 May 2018 | AP01 | Appointment of Mr Stefan Michael Holzmair as a director on 19 April 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
26 May 2017 | AA | Full accounts made up to 31 December 2016 | |
17 May 2017 | AD02 | Register inspection address has been changed from C/O Wind Prospect Group Limited 7 Hill Street Bristol BS1 5PU England to C/O Wind Prospect Group Limited C/O Wpo Uk Services Ltd Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE | |
13 Mar 2017 | TM01 | Termination of appointment of Barbara Saller as a director on 28 February 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Achim Karl-Heinz Stegner as a director on 28 February 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
06 Sep 2016 | AP03 | Appointment of Mr Derek Patrick Stewart Henderson as a secretary on 26 August 2016 | |
05 Sep 2016 | TM02 | Termination of appointment of Daimon Mark Riley as a secretary on 26 August 2016 | |
15 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Apr 2016 | AP03 | Appointment of Mr Daimon Mark Riley as a secretary on 24 March 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Sanjit Allen Eliatamby as a secretary on 24 March 2016 |