Advanced company searchLink opens in new window

NEWTON DOWN WINDFARM LIMITED

Company number 06988576

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)
20 Sep 2016 MA Memorandum and Articles of Association
20 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of transactions 18/08/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Agreements etc 18/08/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Aug 2016 MR01 Registration of charge 069885760001, created on 18 August 2016
23 Aug 2016 MR01 Registration of charge 069885760002, created on 18 August 2016
23 Aug 2016 MR01 Registration of charge 069885760003, created on 18 August 2016
18 Jul 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 AP03 Appointment of Jennifer Wright as a secretary on 22 June 2016
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
03 Dec 2015 AD01 Registered office address changed from Stratton House Back Lane Stoney Stratton Shepton Mallet Somerset BA4 6EA to 15 Golden Square London W1F 9JG on 3 December 2015
03 Dec 2015 TM02 Termination of appointment of Renewable Energy Partnerships Limited as a secretary on 26 October 2015
03 Dec 2015 TM01 Termination of appointment of Jeffrey Paul Kenna as a director on 26 October 2015
03 Dec 2015 TM01 Termination of appointment of Renewable Energy Partnerships Limited as a director on 26 October 2015
03 Dec 2015 TM01 Termination of appointment of Richard Thomas Hadwin as a director on 26 October 2015
03 Dec 2015 AP01 Appointment of Jason Murphy as a director on 26 October 2015
03 Dec 2015 AP01 Appointment of Mr Sebastian James Speight as a director on 26 October 2015
03 Dec 2015 AP01 Appointment of Mr Oliver Josef Breidt as a director on 26 October 2015
03 Dec 2015 AP01 Appointment of Konrad Aidan Aspinall as a director on 26 October 2015
03 Dec 2015 AP03 Appointment of Sarah Cruickshank as a secretary on 26 October 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders