Advanced company searchLink opens in new window

EARL’S HALL FARM WIND FARM LIMITED

Company number 07464348

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)
22 Jan 2025 CH01 Director's details changed for Mr Pablo Mariano Hernandez De Riquer on 3 December 2024
31 Dec 2024 SH20 Statement by Directors
31 Dec 2024 SH19 Statement of capital on 31 December 2024
  • GBP 7,359.94
31 Dec 2024 CAP-SS Solvency Statement dated 10/12/24
31 Dec 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with updates
25 Nov 2024 SH01 Statement of capital following an allotment of shares on 4 November 2024
  • GBP 7,359,945
25 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The sum of 5,859,944 standing to the credit of the company's revalution reserve be capitalised and appropriated to the member of trhe company appearing in the register of members at close of business on the circulation date / directors be authorised to apply such sums in paying up in full £5,859,944 ordinary shares of £1 each in the capital company and to allot and issue such new shares, credited as fully paid 04/11/2024
25 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The sum of 5,859,944 standing to the credit of the company's revalution reserve be capitalised and appropriated to the member of trhe company appearing in the register of members at close of business on the circulation date / directors be authorised to apply such sums in paying up in full £5,859,944 ordinary shares of £1 each in the capital company and to allot and issue such new shares, credited as fully paid 06/11/2024
10 Oct 2024 AA Full accounts made up to 31 December 2023
11 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
08 Aug 2023 AA Full accounts made up to 31 December 2022
10 May 2023 TM01 Termination of appointment of Stephen Bernard Lilley as a director on 1 May 2023
10 May 2023 TM01 Termination of appointment of Laurence Jon Fumagalli as a director on 1 May 2023
04 May 2023 AP01 Appointment of Mr Faheem Zaka Sheikh as a director on 1 May 2023
04 May 2023 AP01 Appointment of Mr Pablo Mariano Hernandez De Riquer as a director on 1 May 2023
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
03 Oct 2022 CH04 Secretary's details changed for Ocorian Administration (Uk) Limited on 29 June 2022
26 Sep 2022 AA Full accounts made up to 31 December 2021
01 Jul 2022 PSC05 Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on 21 June 2022
29 Jun 2022 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 5th Floor, 20 Fenchurch Street London EC3M 3BY on 29 June 2022
27 May 2022 AP01 Appointment of Mr Dickson Leung as a director on 16 May 2022
09 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
02 Aug 2021 TM01 Termination of appointment of Victor Sergio Monje Diez as a director on 29 July 2021