Advanced company searchLink opens in new window

SOBER HILL WIND FARM LIMITED

Company number 05141483

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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