Advanced company searchLink opens in new window

TOUCH ESTATE WIND FARM LIMITED

Company number 06739504

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)
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
  • RES13 ‐ Director authorisation 01/04/2010
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