GORDONSTOWN HILL WIND FARM LIMITED
Company number 06772099
- Company Overview for GORDONSTOWN HILL WIND FARM LIMITED (06772099)
- Filing history for GORDONSTOWN HILL WIND FARM LIMITED (06772099)
- People for GORDONSTOWN HILL WIND FARM LIMITED (06772099)
- Charges for GORDONSTOWN HILL WIND FARM LIMITED (06772099)
- More for GORDONSTOWN HILL WIND FARM LIMITED (06772099)
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) |
---|---|---|---|
31 Mar 2010 | AP03 | Appointment of Samantha Jane Calder as a secretary | |
24 Mar 2010 | AD01 | Registered office address changed from 30 Bedford Street London WC2E 9ED on 24 March 2010 | |
26 Feb 2010 | AP01 | Appointment of Eric Machiels as a director | |
26 Feb 2010 | AP01 | Appointment of Elizabeth Jane Aikman as a director | |
26 Feb 2010 | AP01 | Appointment of Steven Neville Hardman as a director | |
26 Feb 2010 | TM01 | Termination of appointment of John Hewson as a director | |
11 Feb 2010 | TM01 | Termination of appointment of Tony Buxton as a director | |
02 Feb 2010 | AA01 | Current accounting period extended from 31 December 2009 to 31 March 2010 | |
16 Dec 2009 | TM01 | Termination of appointment of Richard Round as a director | |
03 Nov 2009 | TM01 | Termination of appointment of David Fitzsimmons as a director | |
02 Nov 2009 | AP01 | Appointment of John Francis Hewson as a director | |
30 Sep 2009 | 288a | Director appointed richard calvin round | |
09 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
17 Jun 2009 | 288b | Appointment terminated director rory quinlan | |
22 Jan 2009 | CERTNM | Company name changed gordonston hill LIMITED\certificate issued on 22/01/09 | |
12 Dec 2008 | NEWINC | Incorporation |