Advanced company searchLink opens in new window

WIND PROSPECT DEVELOPMENTS 2 LIMITED

Company number 06892032

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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