Advanced company searchLink opens in new window

RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED

Company number 05652046

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)
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
  • GBP 2,222,067
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
  • GBP 2,222,067
20 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 421