- Company Overview for ALVESTON WIND PARK LIMITED (06231505)
- Filing history for ALVESTON WIND PARK LIMITED (06231505)
- People for ALVESTON WIND PARK LIMITED (06231505)
- Charges for ALVESTON WIND PARK LIMITED (06231505)
- Registers for ALVESTON WIND PARK LIMITED (06231505)
- More for ALVESTON WIND PARK LIMITED (06231505)
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 Jan 2025 | AA | Accounts for a small company made up to 30 April 2024 | |
29 Oct 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
31 Jan 2024 | AA | Full accounts made up to 30 April 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
05 Oct 2023 | MR01 | Registration of charge 062315050004, created on 29 September 2023 | |
22 Aug 2023 | MR01 | Registration of charge 062315050003, created on 18 August 2023 | |
02 Feb 2023 | AA | Full accounts made up to 30 April 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
17 Feb 2022 | AA | Full accounts made up to 30 April 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
15 Feb 2021 | AA | Full accounts made up to 30 April 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
24 Feb 2020 | AA | Full accounts made up to 30 April 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
28 Oct 2019 | AD03 | Register(s) moved to registered inspection location Tlt Llp One Redcliff Street Bristol BS1 6TP | |
28 Oct 2019 | AD02 | Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP | |
24 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
03 May 2019 | TM02 | Termination of appointment of Tom Cowling as a secretary on 3 May 2019 | |
03 Jan 2019 | AA | Full accounts made up to 30 April 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Mr Dale Vince on 25 September 2018 | |
14 Sep 2018 | MR04 | Satisfaction of charge 062315050001 in full | |
20 Aug 2018 | MR01 | Registration of charge 062315050002, created on 10 August 2018 | |
24 Jul 2018 | PSC05 | Change of details for Ecotricity Group Limited as a person with significant control on 23 July 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
16 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates |