- Company Overview for PENNY HILL WIND FARM LIMITED (06521870)
- Filing history for PENNY HILL WIND FARM LIMITED (06521870)
- People for PENNY HILL WIND FARM LIMITED (06521870)
- Charges for PENNY HILL WIND FARM LIMITED (06521870)
- More for PENNY HILL WIND FARM LIMITED (06521870)
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) |
---|---|---|---|
30 Sep 2010 | AD01 | Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 30 September 2010 | |
30 Sep 2010 | AD01 | Registered office address changed from Pennyhill Wind Farm West Cirnforth Ferryhill County Durham DL17 9EU on 30 September 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
15 Jan 2010 | TM01 | Termination of appointment of Ian Morl as a director | |
31 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
26 Aug 2009 | 225 | Accounting reference date extended from 31/03/2010 to 30/09/2010 | |
30 Apr 2009 | 288b | Appointment terminated director john dickenson | |
03 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
25 Mar 2008 | 287 | Registered office changed on 25/03/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR | |
17 Mar 2008 | 288a | Secretary appointed david joseph martin | |
12 Mar 2008 | 288b | Appointment terminated director hammonds directors LIMITED | |
12 Mar 2008 | 288b | Appointment terminated secretary hammonds secretaries LIMITED | |
12 Mar 2008 | 288b | Appointment terminated director peter crossley | |
12 Mar 2008 | 288a | Director appointed ian michael morl | |
12 Mar 2008 | 288a | Director appointed john alwyn dickenson | |
12 Mar 2008 | 288a | Director appointed neil andrew brown | |
03 Mar 2008 | NEWINC | Incorporation |