PORT OF SHEERNESS WIND FARM LIMITED
Company number 06445014
- Company Overview for PORT OF SHEERNESS WIND FARM LIMITED (06445014)
- Filing history for PORT OF SHEERNESS WIND FARM LIMITED (06445014)
- People for PORT OF SHEERNESS WIND FARM LIMITED (06445014)
- Charges for PORT OF SHEERNESS WIND FARM LIMITED (06445014)
- More for PORT OF SHEERNESS WIND FARM LIMITED (06445014)
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) |
---|---|---|---|
07 Dec 2020 | TM01 | Termination of appointment of Sebastian James Speight as a director on 1 December 2020 | |
05 Nov 2020 | CH01 | Director's details changed for Mr Sebastian James Speight on 3 November 2020 | |
05 Nov 2020 | CH01 | Director's details changed for Mr Duncan Murray Reid on 3 November 2020 | |
05 Nov 2020 | CH01 | Director's details changed for Mr Jason Murphy on 3 November 2020 | |
05 Nov 2020 | CH01 | Director's details changed for Mr Neil Andrew Forster on 3 November 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 | |
08 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
06 Aug 2020 | AP01 | Appointment of Duncan Murray Reid as a director on 28 July 2020 | |
06 Aug 2020 | AP01 | Appointment of Neil Andrew Forster as a director on 28 July 2020 | |
18 May 2020 | TM01 | Termination of appointment of Liv Harder Miller as a director on 1 May 2020 | |
06 May 2020 | AP01 | Appointment of Mr Jason Murphy as a director on 1 May 2020 | |
30 Apr 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
21 Nov 2019 | TM01 | Termination of appointment of Steven Keith Underwood as a director on 6 November 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of John Whittaker as a director on 6 November 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of David Muir Miller as a director on 6 November 2019 | |
21 Nov 2019 | TM02 | Termination of appointment of Neil Lees as a secretary on 6 November 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of John Alexander Schofield as a director on 6 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Sebastian James Speight as a director on 6 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Liv Harder Miller as a director on 6 November 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Neil Lees as a director on 6 November 2019 | |
13 Nov 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
19 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
09 Feb 2018 | TM01 | Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 |