Advanced company searchLink opens in new window

GLID WIND FARMS TOPCO LIMITED

Company number 06707821

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)
13 Oct 2009 SH01 Statement of capital following an allotment of shares on 5 October 2009
  • GBP 68,715,999
10 Oct 2009 MEM/ARTS Memorandum and Articles of Association
09 Oct 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
08 Oct 2009 CERTNM Company name changed centrica renewable holdings LIMITED\certificate issued on 08/10/09
  • RES15 ‐ Change company name resolution on 2009-10-05
08 Oct 2009 CONNOT Change of name notice
11 Aug 2009 SA Statement of affairs
11 Aug 2009 88(2) Ad 30/09/08\gbp si 50000000@1=50000000\gbp ic 1/50000001\
10 Mar 2009 288a Director appointed graeme stuart collinson
07 Oct 2008 353 Location of register of members
07 Oct 2008 288b Appointment terminated director and secretary trusec LIMITED
07 Oct 2008 288b Appointment terminated director simon evers
07 Oct 2008 288a Director appointed alan stewart thompson
07 Oct 2008 288a Secretary appointed centrica secretaries LIMITED
07 Oct 2008 288a Director appointed susan elizabeth wheeler
07 Oct 2008 288a Director appointed james spence
07 Oct 2008 287 Registered office changed on 07/10/2008 from 2 lambs passage london EC1Y 8BB
07 Oct 2008 225 Accounting reference date extended from 30/09/2009 to 31/12/2009
29 Sep 2008 288a Director appointed simon mcneil evers
29 Sep 2008 288b Appointment terminated director nicole monir
25 Sep 2008 NEWINC Incorporation