LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED
Company number 05979255
- Company Overview for LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED (05979255)
- Filing history for LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED (05979255)
- People for LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED (05979255)
- Charges for LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED (05979255)
- More for LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED (05979255)
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) |
---|---|---|---|
22 Apr 2016 | TM01 | Termination of appointment of Gamesa Energia S.A.U as a director on 4 April 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Javier Arrizabalaga Alberdi as a director on 4 April 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Feb 2015 | AD01 | Registered office address changed from 5Th Floor 16 Palace Street London SW1E 5JD to 10 Greycoat Place London SW1P 1SB on 12 February 2015 | |
21 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
25 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | AD02 | Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH to Tricor Suite, 4Th Floor 50 Mark Lane London EC3R 7QR | |
24 Nov 2014 | AP04 | Appointment of Tricor Corporate Secretaries Limited as a secretary on 20 December 2013 | |
24 Nov 2014 | CH01 | Director's details changed for German Gonzalez Avecilla on 26 October 2014 | |
24 Nov 2014 | CH01 | Director's details changed for Mr Gaizka Nicuesa on 26 October 2014 | |
24 Nov 2014 | TM02 | Termination of appointment of Aldbridge Services London Limited as a secretary on 20 December 2013 | |
11 Mar 2014 | CERTNM |
Company name changed llynfi renewable energy park LIMITED\certificate issued on 11/03/14
|
|
12 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
31 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
20 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 May 2012 | AD01 | Registered office address changed from 5Th Floor 16 Palace Street London SW1E 5BN United Kingdom on 4 May 2012 | |
27 Apr 2012 | AD01 | Registered office address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA on 27 April 2012 | |
12 Mar 2012 | AP01 | Appointment of German Gonzalez Avecilla as a director | |
08 Mar 2012 | TM01 | Termination of appointment of Inigo Cisneros as a director | |
28 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
28 Nov 2011 | CH02 | Director's details changed for Gamesa Energia S.A.U on 29 October 2010 | |
05 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
13 Dec 2010 | AP01 | Appointment of Mr Inigo Cisneros as a director |