Advanced company searchLink opens in new window

PORT OF SHEERNESS WIND FARM LIMITED

Company number 06445014

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)
18 Dec 2017 AA Full accounts made up to 31 March 2017
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
06 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
30 Nov 2016 AA Full accounts made up to 31 March 2016
26 Oct 2016 CH01 Director's details changed for Mr Steven Underwood on 26 October 2016
18 Oct 2016 CH01 Director's details changed for Mr John Whittaker on 1 April 2016
26 Sep 2016 CH01 Director's details changed for Mr David Muir Miller on 26 September 2016
20 May 2016 CH01 Director's details changed for Mr Neil Lees on 11 May 2016
20 May 2016 CH03 Secretary's details changed for Mr Neil Lees on 11 May 2016
16 Mar 2016 AD01 Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 16 March 2016
15 Feb 2016 AP01 Appointment of Mr John Alexander Schofield as a director on 15 February 2016
14 Dec 2015 AA Full accounts made up to 31 March 2015
04 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 320,000
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 21 October 2015
  • GBP 320,000.00
19 Nov 2015 MA Memorandum and Articles of Association
19 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Oct 2015 MR01 Registration of charge 064450140001, created on 26 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
24 Apr 2015 CH01 Director's details changed for Mr David Muir Miller on 24 April 2015
08 Apr 2015 CH01 Director's details changed for Mr John Whittaker on 7 April 2015
06 Jan 2015 AA Full accounts made up to 31 March 2014
10 Dec 2014 CH01 Director's details changed for Mr Steven Underwood on 1 December 2014
05 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
04 Dec 2014 AP01 Appointment of Mr David Muir Miller as a director on 4 December 2014
01 Sep 2014 CH01 Director's details changed for Mr Paul Philip Wainscott on 27 August 2014
04 Jun 2014 CH01 Director's details changed for Mr Neil Lees on 30 May 2014