RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED
Company number 05652046
- Company Overview for RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED (05652046)
- Filing history for RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED (05652046)
- People for RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED (05652046)
- More for RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED (05652046)
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) |
---|---|---|---|
13 Apr 2018 | PSC02 | Notification of Resonance British Wind Energy Income Lp as a person with significant control on 26 June 2017 | |
13 Apr 2018 | PSC07 | Cessation of Resonance Wind (Gp) Limited as a person with significant control on 26 June 2017 | |
19 Feb 2018 | CH04 | Secretary's details changed for Gentoo Fund Services Limited on 19 February 2018 | |
27 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
18 Dec 2017 | AD04 | Register(s) moved to registered office address 1 Tudor Street London EC4Y 0AH | |
18 Dec 2017 | PSC05 | Change of details for Bae Systems Pension Funds Trustees Limited as a person with significant control on 18 December 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from C/O C/O Resonance Asset Management Llp 1 Tudor Street London EC4Y 0AH to 1 Tudor Street London EC4Y 0AH on 12 December 2017 | |
30 Nov 2017 | TM01 | Termination of appointment of Melanie Peploe as a director on 28 November 2017 | |
18 Sep 2017 | TM02 | Termination of appointment of Derek Patrick Stewart Henderson as a secretary on 1 September 2017 | |
18 Sep 2017 | AP04 | Appointment of Gentoo Fund Services Limited as a secretary on 1 September 2017 | |
01 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
16 May 2017 | CH01 | Director's details changed for Mr Nicholas John Wood on 16 May 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Aug 2016 | AP03 | Appointment of Mr Derek Patrick Stewart Henderson as a secretary on 19 August 2016 | |
26 Aug 2016 | TM02 | Termination of appointment of Daimon Mark Riley as a secretary on 19 August 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Sanjit Allen Eliatamby as a secretary on 21 March 2016 | |
05 Apr 2016 | AP03 | Appointment of Mr Daimon Mark Riley as a secretary on 21 March 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
26 Nov 2015 | AP01 | Appointment of Mrs Melanie Peploe as a director on 25 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Francesca Victoria Collins as a director on 25 November 2015 | |
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|