- 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) |
---|---|---|---|
15 Mar 2016 | AD01 | Registered office address changed from C/O Great Lakes Reinsurance (Uk) Plc Plantation Place 30 Fenchurch Street London EC3M 3AJ to C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ on 15 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
18 Sep 2015 | AP01 | Appointment of Dr Achim Karl-Heinz Stegner as a director on 23 July 2015 | |
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Jun 2015 | TM01 | Termination of appointment of Ralph Hellmuth Altenburger as a director on 27 May 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
13 Jan 2015 | AD02 | Register inspection address has been changed from C/O Wind Prospect Group Limited Lewins Place Lewins Mead Bristol BS1 2NR United Kingdom to C/O Wind Prospect Group Limited 7 Hill Street Bristol BS1 5PU | |
22 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Mar 2014 | AP01 | Appointment of Mr Ian Thomas Gentles as a director | |
19 Mar 2014 | AP01 | Appointment of Mr Nils Daniel Klatt as a director | |
19 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
01 Oct 2013 | AP01 | Appointment of Dr Ralph Hellmuth Altenburger as a director | |
01 Oct 2013 | TM01 | Termination of appointment of Peter Goeschl as a director | |
16 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
19 Nov 2012 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 19 November 2012 | |
13 Nov 2012 | AD03 | Register(s) moved to registered inspection location | |
12 Nov 2012 | AD02 | Register inspection address has been changed | |
02 Nov 2012 | TM01 | Termination of appointment of Robert Pottmann as a director | |
02 Nov 2012 | AP01 | Appointment of Peter Goeschl as a director | |
25 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2012 | CC04 | Statement of company's objects | |
14 Aug 2012 | AP01 | Appointment of Barbara Saller as a director | |
14 Aug 2012 | AP01 | Appointment of Robert Pottmann as a director | |
14 Aug 2012 | TM01 | Termination of appointment of Robert De Laszlo as a director |