- Company Overview for QUIXWOOD MOOR LIMITED (07455293)
- Filing history for QUIXWOOD MOOR LIMITED (07455293)
- People for QUIXWOOD MOOR LIMITED (07455293)
- Charges for QUIXWOOD MOOR LIMITED (07455293)
- More for QUIXWOOD MOOR LIMITED (07455293)
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) |
---|---|---|---|
22 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
18 May 2017 | MR01 | Registration of charge 074552930008, created on 11 May 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
22 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
07 Apr 2016 | MR01 | Registration of charge 074552930007, created on 6 April 2016 | |
04 Apr 2016 | MR01 | Registration of charge 074552930006, created on 31 March 2016 | |
04 Apr 2016 | MR01 | Registration of charge 074552930003, created on 31 March 2016 | |
04 Apr 2016 | MR01 | Registration of charge 074552930004, created on 31 March 2016 | |
04 Apr 2016 | MR01 | Registration of charge 074552930005, created on 31 March 2016 | |
21 Mar 2016 | MR01 | Registration of charge 074552930001, created on 16 March 2016 | |
21 Mar 2016 | MR01 | Registration of charge 074552930002, created on 16 March 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
23 Sep 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 March 2016 | |
03 Sep 2015 | AD01 | Registered office address changed from Inkerman House St John's Road Meadowfield Durham DH7 8XL to Tricor Suite, 4th Floor, 50 Mark Lane London EC3R 7QR on 3 September 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Colin Anderson as a director on 25 August 2015 | |
01 Sep 2015 | TM02 | Termination of appointment of David Martin as a secretary on 25 August 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Philip Lionel Dyke as a director on 25 August 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Richard John Dunkley as a director on 25 August 2015 | |
28 Aug 2015 | AP01 | Appointment of Marie Joyce as a director on 25 August 2015 | |
28 Aug 2015 | AP01 | Appointment of Rosheen Mcguckian as a director on 25 August 2015 | |
28 Aug 2015 | AP01 | Appointment of Manus O'donnell as a director on 25 August 2015 | |
26 Aug 2015 | CERTNM |
Company name changed banks renewables (moor wood wind farm) LIMITED\certificate issued on 26/08/15
|
|
24 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 30 November 2014
Statement of capital on 2014-12-03
|
|
12 Aug 2014 | TM01 | Termination of appointment of a director |