- Company Overview for GRANGE WIND FARM LIMITED (06245934)
- Filing history for GRANGE WIND FARM LIMITED (06245934)
- People for GRANGE WIND FARM LIMITED (06245934)
- Charges for GRANGE WIND FARM LIMITED (06245934)
- More for GRANGE WIND FARM LIMITED (06245934)
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
|
|
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
|
|
14 Apr 2015 | MR01 |
Registration of a charge
|
|
17 Mar 2015 | MR01 |
Registration of charge 062459340002, created on 25 February 2015
|
|
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
|
|
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
|
|
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 |