- Company Overview for WEST DURHAM WIND FARM (HOLDINGS) LIMITED (06310696)
- Filing history for WEST DURHAM WIND FARM (HOLDINGS) LIMITED (06310696)
- People for WEST DURHAM WIND FARM (HOLDINGS) LIMITED (06310696)
- Charges for WEST DURHAM WIND FARM (HOLDINGS) LIMITED (06310696)
- More for WEST DURHAM WIND FARM (HOLDINGS) LIMITED (06310696)
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 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
04 May 2017 | AP01 | Appointment of Mark Fogarty as a director | |
04 May 2017 | AP01 | Appointment of Mark Fogarty as a director on 1 May 2017 | |
04 May 2017 | TM01 | Termination of appointment of O'donnell Kenneth Francis as a director on 1 May 2017 | |
04 May 2017 | TM01 | Termination of appointment of Michael Young as a director on 1 May 2017 | |
04 May 2017 | AP01 | Appointment of John Redmond as a director on 1 May 2017 | |
04 May 2017 | AP01 | Appointment of John Healy as a director on 1 May 2017 | |
03 Apr 2017 | CH01 | Director's details changed for O'donnell Kenneth Francis on 1 March 2017 | |
11 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
13 Apr 2016 | TM01 | Termination of appointment of David Joseph Martin as a director on 22 July 2009 | |
25 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
01 Jul 2015 | AP01 | Appointment of Thomas Daniel Gill as a director on 26 May 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Joseph Scally as a director on 27 May 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Garry Kavanagh as a director on 22 April 2015 | |
23 Apr 2015 | AP01 | Appointment of Michael Young as a director on 22 April 2015 | |
30 Jan 2015 | AP03 | Appointment of John Healy as a secretary on 29 January 2015 | |
30 Jan 2015 | TM02 | Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
31 Mar 2014 | AD01 | Registered office address changed from Tricor Suite, 7Th Floor, 52-54 Gracechurch Street London EC3V 0EH on 31 March 2014 | |
08 Jan 2014 | TM02 | Termination of appointment of Michael O'brien as a secretary | |
08 Jan 2014 | AP03 | Appointment of Victoria O'brien as a secretary | |
08 Jan 2014 | AP01 | Appointment of O'donnell Kenneth Francis as a director |