Advanced company searchLink opens in new window

FRED. OLSEN WIND LIMITED

Company number 06577409

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)
14 Sep 2015 CAP-SS Solvency Statement dated 07/09/15
14 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 07/09/2015
04 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
16 Jul 2015 TM01 Termination of appointment of Gareth Mark Swales as a director on 29 June 2015
16 Jul 2015 TM01 Termination of appointment of Belinda Rosemary Mindell as a director on 29 June 2015
16 Jul 2015 AP01 Appointment of Sofie Eleanor Lilla Jebson as a director on 29 June 2015
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 784,318
06 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2015 SH10 Particulars of variation of rights attached to shares
06 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2015 SH20 Statement by Directors
26 Jun 2015 SH19 Statement of capital on 26 June 2015
  • GBP 784,318
26 Jun 2015 CAP-SS Solvency Statement dated 23/06/15
26 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jun 2015 AP01 Appointment of Mr William Richard Crawford as a director on 25 June 2015
25 Jun 2015 AP01 Appointment of Mr Philip Roger Perkins George as a director on 25 June 2015
13 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 400,002
13 May 2015 CH03 Secretary's details changed for Belinda Rosemary Mindell on 28 April 2015
13 May 2015 CH01 Director's details changed for David Charles Brunt on 28 April 2015
13 May 2015 CH01 Director's details changed for Gareth Mark Swales on 28 April 2015
13 May 2015 CH01 Director's details changed for Belinda Rosemary Mindell on 28 April 2015
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 400,002.00
16 Jan 2015 MA Memorandum and Articles of Association
16 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Dec 2014 MR01 Registration of charge 065774090006, created on 19 December 2014