- Company Overview for SOBER HILL WIND FARM LIMITED (05141483)
- Filing history for SOBER HILL WIND FARM LIMITED (05141483)
- People for SOBER HILL WIND FARM LIMITED (05141483)
- Charges for SOBER HILL WIND FARM LIMITED (05141483)
- More for SOBER HILL WIND FARM LIMITED (05141483)
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) |
---|---|---|---|
04 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2014 | TM01 | Termination of appointment of Robert Tate as a director | |
10 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
10 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Jul 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
20 Mar 2012 | AP01 | Appointment of Paul William Evans as a director | |
19 Mar 2012 | AP03 | Appointment of Hillary Sue Berger as a secretary | |
19 Mar 2012 | AP01 | Appointment of Carl Foreman as a director | |
19 Mar 2012 | AP01 | Appointment of Mr Simon David Pinnell as a director | |
19 Mar 2012 | AP01 | Appointment of Michael Stuart Baker as a director | |
19 Mar 2012 | TM01 | Termination of appointment of Geraint Jewson as a director | |
19 Mar 2012 | TM02 | Termination of appointment of Paula Jewson as a secretary | |
19 Mar 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
14 Feb 2012 | AD01 | Registered office address changed from Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN on 14 February 2012 | |
20 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
09 Jun 2011 | CH01 | Director's details changed for Mr Geraint Keith Jewson on 27 August 2010 | |
28 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Mr Robert Paul Tate on 1 April 2010 |