Advanced company searchLink opens in new window

GRANGE WIND FARM LIMITED

Company number 06245934

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)
19 Jul 2017 AD01 Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017
18 Jul 2017 TM01 Termination of appointment of Simon John Foy as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Christopher James Dean as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Simon John Foy as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Stuart Noble as a director on 14 July 2017
18 Jul 2017 TM02 Termination of appointment of Simon John Foy as a secretary on 14 July 2017
16 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
13 Dec 2016 AA Full accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10
10 Nov 2015 AA Accounts for a small company made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10
14 Apr 2015 MR01 Registration of a charge
17 Mar 2015 MR01 Registration of charge 062459340002, created on 25 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
11 Mar 2015 MR01 Registration of charge 062459340003, created on 10 March 2015
16 Jan 2015 MA Memorandum and Articles of Association
16 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jan 2015 AA Accounts for a small company made up to 31 March 2014
23 Dec 2014 MR01 Registration of charge 062459340001, created on 19 December 2014
04 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10
04 Jun 2014 CH01 Director's details changed for Mr Simon John Foy on 4 June 2014
04 Jun 2014 CH01 Director's details changed for Mr Stuart Noble on 4 June 2014
04 Jun 2014 AD04 Register(s) moved to registered office address
04 Jan 2014 AA Accounts for a small company made up to 31 March 2013
10 Oct 2013 AD01 Registered office address changed from C/O Ridgewind Limited 1 Lyneham Studio Lyneham Heath Farm Lyneham Chipping Norton Oxfordshire OX7 6QQ England on 10 October 2013
06 Aug 2013 CH01 Director's details changed for Mr Christopher James Dean on 6 August 2013