Advanced company searchLink opens in new window

LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED

Company number 05979255

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)
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
08 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
16 Aug 2018 AA Full accounts made up to 31 December 2017
22 Jan 2018 TM01 Termination of appointment of Edward Charles Thompson as a director on 11 December 2017
22 Jan 2018 AP01 Appointment of Ms Yit Ho Tang as a director on 11 December 2017
22 Jan 2018 AP01 Appointment of Benjamin Thomas Field as a director on 11 December 2017
07 Nov 2017 AA Full accounts made up to 31 December 2016
01 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with updates
01 Nov 2017 AD04 Register(s) moved to registered office address 1 Kingsway London WC2B 6AN
01 Nov 2017 AD02 Register inspection address has been changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to 1 Kingsway London WC2B 6AN
01 Nov 2017 PSC02 Notification of Llynfi Afan Renewable Energy Park (Holdings) Limited as a person with significant control on 20 January 2017
01 Nov 2017 PSC07 Cessation of Gamesa Corporacion Tecnologica S.A. as a person with significant control on 20 January 2017
08 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2017 AP01 Appointment of Mr Joseph Mark Linney as a director on 9 December 2016
04 Jan 2017 TM02 Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 9 December 2016
04 Jan 2017 AP01 Appointment of Edward Charles Thompson as a director on 9 December 2016
04 Jan 2017 TM01 Termination of appointment of Javier Arrizabalaga Alberdi as a director on 9 December 2016
04 Jan 2017 AD01 Registered office address changed from 10 Greycoat Place London SW1P 1SB to 1 Kingsway London WC2B 6AN on 4 January 2017
21 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 26/10/2016
19 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 26/10/2016
12 Dec 2016 MR01 Registration of charge 059792550001, created on 9 December 2016
02 Dec 2016 CS01 26/10/16 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01(Statement of capital and Information about people with significant control) was registered on 19/12/2016
  • ANNOTATION Clarification a second filed CS01 (Statement of capital & Information about people with significant control) was registered on 19/12/2016 and a further second filed CS01 (Statement of capital, Shareholder information & Information about people with significant control) was registered on 21/12/2016
12 Jul 2016 AA Full accounts made up to 31 December 2015
22 Apr 2016 TM01 Termination of appointment of Gaizka Nicuesa as a director on 4 April 2016
22 Apr 2016 TM01 Termination of appointment of Germán González Avecilla as a director on 4 April 2016