- Company Overview for FRED. OLSEN WIND LIMITED (06577409)
- Filing history for FRED. OLSEN WIND LIMITED (06577409)
- People for FRED. OLSEN WIND LIMITED (06577409)
- Charges for FRED. OLSEN WIND LIMITED (06577409)
- More for FRED. OLSEN WIND LIMITED (06577409)
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
|
|
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
|
|
06 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2015 | SH10 | Particulars of variation of rights attached to shares | |
06 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2015 | SH20 | Statement by Directors | |
26 Jun 2015 | SH19 |
Statement of capital on 26 June 2015
|
|
26 Jun 2015 | CAP-SS | Solvency Statement dated 23/06/15 | |
26 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
16 Jan 2015 | MA | Memorandum and Articles of Association | |
16 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2014 | MR01 | Registration of charge 065774090006, created on 19 December 2014 |