Advanced company searchLink opens in new window

BERWICK BANK HOLDINGS A LIMITED

Company number 07294660

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)
31 Oct 2019 AP03 Appointment of Alice Margaret Leggat as a secretary on 31 October 2019
31 Oct 2019 TM02 Termination of appointment of Suzanne Borrowman as a secretary on 31 October 2019
16 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Co name change 27/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2019 CERTNM Company name changed seagreen foxtrot wind energy LIMITED\certificate issued on 04/07/19
  • NM04 ‐ Change of name by provision in articles
03 Jul 2019 PSC07 Cessation of Seagreen Wind Energy Limited as a person with significant control on 27 June 2019
03 Jul 2019 PSC02 Notification of Sse Renewables Developments (Uk) Limited as a person with significant control on 27 June 2019
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 200
13 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
18 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
31 Oct 2018 TM01 Termination of appointment of Michael John William Seaton as a director on 25 October 2018
31 Oct 2018 TM01 Termination of appointment of Penny Jay Langford as a director on 25 October 2018
31 Oct 2018 AP01 Appointment of Mr Finlay Alexander Mccutcheon as a director on 25 October 2018
31 Oct 2018 AP01 Appointment of Paul Gerald Cooley as a director on 25 October 2018
27 Sep 2018 TM01 Termination of appointment of Graham Melville Mason as a director on 24 September 2018
27 Sep 2018 TM01 Termination of appointment of Angus Alexander George Murray as a director on 24 September 2018
21 Jun 2018 TM02 Termination of appointment of Ronan Beale as a secretary on 14 June 2018
20 Jun 2018 AP03 Appointment of Suzanne Borrowman as a secretary on 14 June 2018
14 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
19 Jan 2018 AP01 Appointment of Ms Penny Jay Langford as a director on 17 January 2018
19 Jan 2018 TM01 Termination of appointment of Brian Mcfarlane as a director on 17 January 2018
22 Nov 2017 TM01 Termination of appointment of Wouter Koen Van Der Bijl as a director on 20 October 2017
22 Nov 2017 AP01 Appointment of Angus Alexander George Murray as a director on 20 October 2017
02 Oct 2017 PSC05 Change of details for Seagreen Wind Energy Limited as a person with significant control on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
28 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017