- Company Overview for CREGGAN WIND FARM LIMITED (06850758)
- Filing history for CREGGAN WIND FARM LIMITED (06850758)
- People for CREGGAN WIND FARM LIMITED (06850758)
- Charges for CREGGAN WIND FARM LIMITED (06850758)
- More for CREGGAN WIND FARM LIMITED (06850758)
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 Jan 2012 | AP02 | Appointment of Hotbed Directors One Limited as a director | |
21 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
19 Oct 2011 | CERTNM |
Company name changed burcote wind 2 LIMITED\certificate issued on 19/10/11
|
|
19 Oct 2011 | CONNOT | Change of name notice | |
28 Sep 2011 | AP01 | Appointment of Alan Stevenson as a director | |
11 Aug 2011 | AP01 | Appointment of Russell Charles Pope as a director | |
11 Aug 2011 | TM01 | Termination of appointment of Alison Hammond as a director | |
27 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Apr 2011 | TM01 | Termination of appointment of Gary Robins as a director | |
15 Apr 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
22 Mar 2011 | AD02 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom | |
01 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
23 Nov 2010 | CH01 | Director's details changed for Gary John Robins on 22 November 2010 | |
23 Nov 2010 | CH01 | Director's details changed for Michael Roger Hewitt on 22 November 2010 | |
23 Nov 2010 | CH01 | Director's details changed for Mr Larry John Hannam on 22 November 2010 | |
23 Nov 2010 | CH01 | Director's details changed for Graham Martin Brown on 22 November 2010 | |
22 Nov 2010 | CH01 | Director's details changed for John Alexander Ritchie on 22 November 2010 | |
18 Nov 2010 | AP01 | Appointment of Alison Hammond as a director | |
18 Nov 2010 | TM01 | Termination of appointment of Justin Seers as a director | |
18 Nov 2010 | AP03 | Appointment of Helen Louise Cox as a secretary | |
13 Apr 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
06 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Apr 2010 | AD02 | Register inspection address has been changed | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from seebeck house 1 seebeck place knowlhill milton keynes buckinghamshire MK5 8FR united kingdom | |
28 Apr 2009 | 288c | Director's change of particulars / john ritchie / 27/04/2009 |