Advanced company searchLink opens in new window

SCOUT MOOR WIND FARM (NO.2) LIMITED

Company number 07086676

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)
03 Aug 2015 AP01 Appointment of Dr Achim Karl-Heinz Stegner as a director on 23 July 2015
07 Jul 2015 AA Full accounts made up to 31 December 2014
04 Jun 2015 TM01 Termination of appointment of Ralph Hellmuth Altenburger as a director on 27 May 2015
26 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
26 Nov 2014 AD02 Register inspection address has been changed from C/O Wind Propsect Group Limited Lewins Place Lewins Mead Bristol BS1 2NR United Kingdom to C/O Wind Prospect Group Limited 7 Hill Street Bristol BS1 5PU
26 Nov 2014 CH03 Secretary's details changed for Mr Sanjit Allen Eliatamby on 20 October 2014
22 Jul 2014 AA Full accounts made up to 31 December 2013
19 Mar 2014 AP01 Appointment of Mr Ian Thomas Gentles as a director
19 Mar 2014 AP01 Appointment of Mr Nils Daniel Klatt as a director
25 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
01 Oct 2013 AP01 Appointment of Dr Ralph Hellmuth Altenburger as a director
01 Oct 2013 TM01 Termination of appointment of Peter Goeschl as a director
09 Sep 2013 AA Full accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
14 Dec 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
13 Dec 2012 AP03 Appointment of Mr Sanjit Allen Eliatamby as a secretary
13 Dec 2012 TM02 Termination of appointment of Neil Lees as a secretary
23 Nov 2012 AD03 Register(s) moved to registered inspection location
23 Nov 2012 AD01 Registered office address changed from C/O Mitre Secretaries Limited Mitre House 160 Aldersgate Street London EC1A 4DD on 23 November 2012
23 Nov 2012 AD02 Register inspection address has been changed
01 Nov 2012 AP01 Appointment of Peter Goeschl as a director
25 Oct 2012 TM01 Termination of appointment of Robert Pottmann as a director
25 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2012 CC04 Statement of company's objects
07 Sep 2012 AP01 Appointment of Robert Pottmann as a director