- Company Overview for GALLOPER WIND FARM LIMITED (07320597)
- Filing history for GALLOPER WIND FARM LIMITED (07320597)
- People for GALLOPER WIND FARM LIMITED (07320597)
- Charges for GALLOPER WIND FARM LIMITED (07320597)
- More for GALLOPER WIND FARM LIMITED (07320597)
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
|
|
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
|
|
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
|
|
07 Aug 2013 | AD02 | Register inspection address has been changed |