- Company Overview for CARSINGTON WIND ENERGY LIMITED (05240925)
- Filing history for CARSINGTON WIND ENERGY LIMITED (05240925)
- People for CARSINGTON WIND ENERGY LIMITED (05240925)
- Charges for CARSINGTON WIND ENERGY LIMITED (05240925)
- More for CARSINGTON WIND ENERGY LIMITED (05240925)
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
|
|
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
|
|
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
|
|
05 Mar 2014 | TM01 | Termination of appointment of Michael Baker as a director |