- Company Overview for TOUCH ESTATE WIND FARM LIMITED (06739504)
- Filing history for TOUCH ESTATE WIND FARM LIMITED (06739504)
- People for TOUCH ESTATE WIND FARM LIMITED (06739504)
- More for TOUCH ESTATE WIND FARM LIMITED (06739504)
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) |
---|---|---|---|
15 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
05 Oct 2011 | AP01 | Appointment of Steven Paul Hunter as a director | |
29 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
22 Sep 2011 | TM01 | Termination of appointment of Richard Mardon as a director | |
05 Nov 2010 | TM01 | Termination of appointment of Donald Lehman as a director | |
03 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
19 May 2010 | AP01 | Appointment of Mr Donald Todd Lehman as a director | |
19 May 2010 | AP01 | Appointment of Mr Donald Todd Lehman as a director | |
19 May 2010 | AP03 | Appointment of Mr Donald Todd Lehman as a secretary | |
07 May 2010 | TM02 | Termination of appointment of John Elliott as a secretary | |
07 May 2010 | TM01 | Termination of appointment of Emma Collins as a director | |
07 May 2010 | TM01 | Termination of appointment of Alexandre Labouret as a director | |
07 May 2010 | AP01 | Appointment of Mr David Cameron Wilson as a director | |
07 May 2010 | AD01 | Registered office address changed from 2Nd Floor 20 Manchester Square London W1U 3PZ United Kingdom on 7 May 2010 | |
26 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
20 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2010 | AD01 | Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 6 January 2010 | |
03 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Mr Alexandre Fabien Labouret on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Richard Mardon on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Ms Emma Louise Collins on 3 November 2009 | |
16 Sep 2009 | 225 | Accounting reference date extended from 30/11/2009 to 31/12/2009 | |
21 Jul 2009 | 288c | Director's change of particulars / emma collins / 21/07/2009 | |
03 Nov 2008 | NEWINC | Incorporation |