EARL’S HALL FARM WIND FARM LIMITED
Company number 07464348
- Company Overview for EARL’S HALL FARM WIND FARM LIMITED (07464348)
- Filing history for EARL’S HALL FARM WIND FARM LIMITED (07464348)
- People for EARL’S HALL FARM WIND FARM LIMITED (07464348)
- Charges for EARL’S HALL FARM WIND FARM LIMITED (07464348)
- More for EARL’S HALL FARM WIND FARM LIMITED (07464348)
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) |
---|---|---|---|
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
10 Nov 2020 | CH04 | Secretary's details changed for Ocorian Administration (Uk) Limited on 12 October 2020 | |
13 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Apr 2020 | CH01 | Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020 | |
06 Apr 2020 | CH04 | Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 | |
24 Jan 2020 | CH01 | Director's details changed for Mr Laurence Jon Fumagalli on 22 January 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
27 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
24 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Jan 2018 | CH04 | Secretary's details changed for Heritage Administration Services Limited on 10 January 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
17 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Mar 2017 | AP01 | Appointment of Mr Victor Sergio Monje Diez as a director on 20 March 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
08 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
28 Sep 2015 | TM01 | Termination of appointment of Jimmy Nils Hansson as a director on 25 September 2015 | |
13 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Mar 2014 | SH20 | Statement by directors | |
21 Mar 2014 | SH19 |
Statement of capital on 21 March 2014
|
|
21 Mar 2014 | CAP-SS | Solvency statement dated 03/03/14 | |
21 Mar 2014 | RESOLUTIONS |
Resolutions
|