- Company Overview for GLID WIND FARMS TOPCO LIMITED (06707821)
- Filing history for GLID WIND FARMS TOPCO LIMITED (06707821)
- People for GLID WIND FARMS TOPCO LIMITED (06707821)
- Charges for GLID WIND FARMS TOPCO LIMITED (06707821)
- More for GLID WIND FARMS TOPCO LIMITED (06707821)
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
|
|
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
|
|
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 |