WIND PROSPECT DEVELOPMENTS 2 LIMITED
Company number 06892032
- Company Overview for WIND PROSPECT DEVELOPMENTS 2 LIMITED (06892032)
- Filing history for WIND PROSPECT DEVELOPMENTS 2 LIMITED (06892032)
- People for WIND PROSPECT DEVELOPMENTS 2 LIMITED (06892032)
- More for WIND PROSPECT DEVELOPMENTS 2 LIMITED (06892032)
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) |
---|---|---|---|
22 Jun 2016 | TM01 | Termination of appointment of Christian Dominique Yves Marie Egal as a director on 10 June 2016 | |
25 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Sep 2015 | AP01 | Appointment of Mr Matthieu Thomas Hue as a director on 18 March 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Bruno Kold Larsen as a director on 6 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
15 Oct 2014 | AD01 | Registered office address changed from Lewins Place Lewins Mead Bristol BS1 2NR to 7 Hill Street Bristol BS1 5PU on 15 October 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
07 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | CH01 | Director's details changed for Bruno Kold Larsen on 1 April 2014 | |
24 Apr 2014 | AP03 | Appointment of Mr Alexander James St. John Hannah as a secretary | |
23 Apr 2014 | TM02 | Termination of appointment of Malcolm Thomson as a secretary | |
06 Nov 2013 | CH01 | Director's details changed for Mr Christian Dominique Yves Marie Egal on 20 August 2013 | |
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
03 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
03 May 2013 | CH01 | Director's details changed for Mr Christian Egal on 1 May 2012 | |
04 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
08 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
25 Apr 2012 | AD01 | Registered office address changed from 7 Berkeley Square Clifton Bristol Avon BS8 1HG on 25 April 2012 | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
28 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
09 Mar 2011 | CH01 | Director's details changed for Mr Euan Porter Cameron on 1 March 2011 | |
09 Mar 2011 | CH01 | Director's details changed for Mr Richard Barker on 1 March 2011 | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Aug 2010 | CH03 | Secretary's details changed for Mr Malcolm Stuart Thomson on 16 August 2010 |