Advanced company searchLink opens in new window

CARSINGTON WIND ENERGY LIMITED

Company number 05240925

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)
10 Dec 2019 AP01 Appointment of Roger Siegfried Alexander Kraemer as a director on 10 December 2019
10 Dec 2019 TM01 Termination of appointment of Fabio D'alonzo as a director on 10 December 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
03 Jul 2018 AA Full accounts made up to 31 December 2017
16 Oct 2017 AP01 Appointment of Mr Daniel Marinus Maria Vermeer as a director on 25 September 2017
16 Oct 2017 TM01 Termination of appointment of Sion Laurence Jones as a director on 25 September 2017
04 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
02 Aug 2017 AA Full accounts made up to 31 December 2016
30 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
29 Jun 2016 AA Full accounts made up to 31 December 2015
26 Jan 2016 TM02 Termination of appointment of Hillary Sue Berger as a secretary on 1 January 2016
26 Jan 2016 AP03 Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016
01 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
12 Aug 2015 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 12 August 2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
27 Oct 2014 AP01 Appointment of Mr Fabio D'alonzo as a director on 2 August 2014
27 Oct 2014 TM01 Termination of appointment of Paul William Evans as a director on 22 August 2014
27 Oct 2014 AP01 Appointment of Mr Sion Laurence Jones as a director on 22 August 2014
20 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
22 Jul 2014 MR01 Registration of charge 052409250003, created on 21 July 2014
09 Jul 2014 AA Full accounts made up to 31 December 2013
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 3
05 Mar 2014 TM01 Termination of appointment of Michael Baker as a director