ORSTED WEST OF DUDDON SANDS (UK) LIMITED
Company number 06494525
- Company Overview for ORSTED WEST OF DUDDON SANDS (UK) LIMITED (06494525)
- Filing history for ORSTED WEST OF DUDDON SANDS (UK) LIMITED (06494525)
- People for ORSTED WEST OF DUDDON SANDS (UK) LIMITED (06494525)
- More for ORSTED WEST OF DUDDON SANDS (UK) LIMITED (06494525)
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) |
---|---|---|---|
12 Sep 2018 | TM01 | Termination of appointment of Benjamin John Sykes as a director on 5 September 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Philip Henry De Villiers as a director on 5 September 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Robert Helms as a director on 5 September 2018 | |
12 Sep 2018 | AP01 | Appointment of David Murray as a director on 5 September 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Claus Blink as a director on 5 September 2018 | |
19 Apr 2018 | SH20 | Statement by Directors | |
19 Apr 2018 | SH19 |
Statement of capital on 19 April 2018
|
|
19 Apr 2018 | CAP-SS | Solvency Statement dated 19/04/18 | |
19 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
15 Nov 2017 | AP01 | Appointment of Claus Blink as a director on 14 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Christopher Edward Cunningham as a director on 13 November 2017 | |
10 Nov 2017 | PSC05 | Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 | |
30 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2017 | CONNOT | Change of name notice | |
15 May 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Mar 2017 | AP01 | Appointment of Mr Christopher Cunningham as a director on 6 March 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Gavin Rooke as a director on 6 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
06 Feb 2017 | AD01 | Registered office address changed from 5 Howick Place Howick Place London SW1P 1WG England to 5 Howick Place London SW1P 1WG on 6 February 2017 | |
31 May 2016 | AA | Full accounts made up to 31 December 2015 | |
24 May 2016 | AD03 | Register(s) moved to registered inspection location Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB | |
07 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
03 Nov 2015 | CH01 | Director's details changed for Mr. Gavin Rooke on 12 October 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Mr. Benjamin John Sykes on 12 October 2015 |