Advanced company searchLink opens in new window

CLIPPER WINDPOWER HOLDINGS LTD

Company number 05425635

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)
16 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2010 SH01 Statement of capital following an allotment of shares on 15 December 2010
  • GBP 21,672,859.30
16 Dec 2010 SH01 Statement of capital following an allotment of shares on 15 December 2010
  • GBP 21,465,529.30
15 Dec 2010 SH19 Statement of capital on 15 December 2010
  • GBP 10,709,802
15 Dec 2010 OC138 Reduction of iss capital and minute (oc)
15 Dec 2010 CERT15 Certificate of reduction of issued capital
01 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re scheme of arrangement 23/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Reimbursement agreement, security documents and option agreements approved 13/09/2010
03 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
03 Aug 2010 SH01 Statement of capital following an allotment of shares on 29 July 2010
  • GBP 21,465,529.30
03 Aug 2010 SH01 Statement of capital following an allotment of shares on 18 June 2010
  • GBP 21,465,129.30
14 Jun 2010 AD01 Registered office address changed from , 2Nd Floor, 50 Gresham Street, London, EC2V 7AY, England on 14 June 2010
14 Jun 2010 AR01 Annual return made up to 15 April 2010 with bulk list of shareholders
27 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 May 2010 CH01 Director's details changed for Mr Anthony Richard Charles Durrant on 19 May 2010
21 May 2010 CH01 Director's details changed for Sidney Lee Tassin on 14 March 2010
20 May 2010 CH01 Director's details changed for James Brenton Dehlsen on 14 March 2010
20 May 2010 CH01 Director's details changed for James Brenton Dehlsen on 14 March 2010
21 Apr 2010 SH01 Statement of capital following an allotment of shares on 15 April 2010
  • GBP 21,464,529.30
20 Apr 2010 AA Group of companies' accounts made up to 31 December 2009
12 Apr 2010 AP01 Appointment of Mauricio Fernando Quintana as a director
01 Apr 2010 TM01 Termination of appointment of Doug Pertz as a director
01 Apr 2010 AP01 Appointment of Michael Edward Keane as a director
26 Jan 2010 AP01 Appointment of Ronald Bruehlman as a director
26 Jan 2010 AP01 Appointment of Mr Peter Christman as a director