- Company Overview for BRENIG WIND LIMITED (06001931)
- Filing history for BRENIG WIND LIMITED (06001931)
- People for BRENIG WIND LIMITED (06001931)
- Charges for BRENIG WIND LIMITED (06001931)
- More for BRENIG WIND LIMITED (06001931)
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) |
---|---|---|---|
15 Jan 2019 | AA | Full accounts made up to 31 December 2017 | |
14 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
21 Feb 2018 | AD01 | Registered office address changed from Floor 1, Devonshire House One Mayfair Place London W1J 8AJ England to First Floor, St Martin's House 3 Priory Court Pilgrim Street London EC4V 6DE on 21 February 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
19 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
16 Dec 2016 | TM01 | Termination of appointment of Yuguang Liu as a director on 23 November 2016 | |
10 Dec 2016 | AP01 | Appointment of Mr. Xiangsheng Li as a director on 23 November 2016 | |
10 Dec 2016 | AD01 | Registered office address changed from Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE to Floor 1, Devonshire House One Mayfair Place London W1J 8AJ on 10 December 2016 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 May 2016 | AP01 | Appointment of Mr. Yuhua Xiao as a director on 28 January 2016 | |
06 May 2016 | TM01 | Termination of appointment of Wei Lu as a director on 28 January 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
18 Aug 2015 | AA01 | Current accounting period shortened from 5 April 2016 to 31 December 2015 | |
21 Jul 2015 | AP03 | Appointment of Ms Ming-Lung Chang as a secretary on 14 July 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Richard Crosbie Dawson as a director on 14 July 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from Glebe Barn, Great Barrington Burford Oxfordshire OX18 4US to Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE on 20 July 2015 | |
20 Jul 2015 | AP01 | Appointment of Mr Yuguang Liu as a director on 14 July 2015 | |
20 Jul 2015 | AP01 | Appointment of Mr You Li as a director on 14 July 2015 | |
20 Jul 2015 | AP01 | Appointment of Mr Wei Lu as a director on 14 July 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Deborah Janet Pluck as a director on 14 July 2015 | |
17 Jul 2015 | TM02 | Termination of appointment of Fim Services Limited as a secretary on 14 July 2015 | |
11 Jun 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|