Advanced company searchLink opens in new window

GALLOPER WIND FARM LIMITED

Company number 07320597

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)
05 Nov 2015 MR01 Registration of charge 073205970002, created on 29 October 2015
04 Nov 2015 MR01 Registration of charge 073205970001, created on 29 October 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
17 Sep 2015 AD04 Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
27 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 8
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2015.
31 Jul 2015 AUD Auditor's resignation
08 Jun 2015 AP01 Appointment of Mr Christian R?Diger M?Ckl as a director on 2 June 2015
08 Jun 2015 TM01 Termination of appointment of Mikko Petteri Simula as a director on 2 June 2015
01 Jun 2015 AD01 Registered office address changed from , Auckland House Lydiard Fields, Great Western Way, Swindon, SN5 8ZT to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 1 June 2015
05 May 2015 AP01 Appointment of Brian Mcfarlane as a director on 30 April 2015
05 May 2015 TM01 Termination of appointment of Penny Jay Langford as a director on 30 April 2015
02 Feb 2015 TM01 Termination of appointment of Helen Wendy Mallett as a director on 31 January 2015
17 Dec 2014 AP01 Appointment of Mr Michael John William Seaton as a director on 16 December 2014
16 Dec 2014 AP01 Appointment of Ms Penny Jay Langford as a director on 16 December 2014
16 Dec 2014 TM01 Termination of appointment of Brian Mcfarlane as a director on 16 December 2014
16 Dec 2014 TM01 Termination of appointment of Finlay Alexander Mccutcheon as a director on 16 December 2014
21 Oct 2014 AA Full accounts made up to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 8
28 Apr 2014 CH01 Director's details changed for Mr Mikko Petteri Simula on 25 April 2014
12 Mar 2014 AP01 Appointment of Mr Mikko Petteri Simula as a director
20 Dec 2013 AA Full accounts made up to 31 March 2013
29 Aug 2013 TM01 Termination of appointment of Richard Escott as a director
29 Aug 2013 AP01 Appointment of Brian Mcfarlane as a director
07 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
07 Aug 2013 AD02 Register inspection address has been changed