- Company Overview for EYE WIND POWER LIMITED (06494848)
- Filing history for EYE WIND POWER LIMITED (06494848)
- People for EYE WIND POWER LIMITED (06494848)
- Charges for EYE WIND POWER LIMITED (06494848)
- More for EYE WIND POWER LIMITED (06494848)
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) |
---|---|---|---|
10 Dec 2018 | PSC07 | Cessation of Mainspring Nominee (5) Limited as a person with significant control on 23 November 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr Sebastian Laurence Grenville Watson as a director on 23 November 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Christopher George Matthews as a director on 22 November 2018 | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
19 Sep 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
13 Jul 2017 | MR01 | Registration of charge 064948480002, created on 4 July 2017 | |
13 Jul 2017 | MR01 | Registration of charge 064948480003, created on 4 July 2017 | |
10 Jul 2017 | MR04 | Satisfaction of charge 064948480001 in full | |
17 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
31 Oct 2016 | AA | Accounts for a small company made up to 29 February 2016 | |
23 Mar 2016 | AP01 | Appointment of Mr Matthew Derek George Ridley as a director on 17 March 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Ian Paul Lawrence as a director on 17 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
22 Sep 2015 | AA | Accounts for a small company made up to 28 February 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
02 Dec 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Christopher George Matthews as a director on 2 July 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Matthew Derek George Ridley as a director on 2 July 2014 | |
16 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 2 July 2014
|
|
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
|
|
14 Oct 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
30 Aug 2013 | SH06 |
Cancellation of shares. Statement of capital on 30 August 2013
|