- Company Overview for WIND POWER GENERATION LIMITED (07498886)
- Filing history for WIND POWER GENERATION LIMITED (07498886)
- People for WIND POWER GENERATION LIMITED (07498886)
- Charges for WIND POWER GENERATION LIMITED (07498886)
- More for WIND POWER GENERATION LIMITED (07498886)
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) |
---|---|---|---|
21 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Alan Adi Yazdabadi as a director on 17 February 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
Statement of capital on 2016-03-21
|
|
05 Jan 2016 | SH19 |
Statement of capital on 5 January 2016
|
|
15 Dec 2015 | SH20 | Statement by Directors | |
15 Dec 2015 | CAP-SS | Solvency Statement dated 27/11/15 | |
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2015 | TM01 | Termination of appointment of Allen William Reid as a director on 26 November 2015 | |
07 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Sep 2015 | AD01 | Registered office address changed from , 5th Floor, Ergon House Horseferry Road, London, SW1P 2AL to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 7 September 2015 | |
20 Aug 2015 | AP01 | Appointment of Alan Adi Yazbadadi as a director on 24 July 2015 | |
20 Aug 2015 | AP01 | Appointment of Robin Francis Chamberlayne as a director on 24 July 2015 | |
20 Aug 2015 | TM02 | Termination of appointment of Grant Leslie Whitehouse as a secretary on 27 July 2015 | |
20 Aug 2015 | AP01 | Appointment of Andrew Jonathan Charles Newman as a director on 24 July 2015 | |
24 Jul 2015 | AP01 | Appointment of Mr Alan Adi Yazdabadi as a director on 23 July 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jul 2014 | AD01 | Registered office address changed from , 10 Lower Grosvenor Place, London, SW1W 0EN on 7 July 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
04 Feb 2014 | CH01 | Director's details changed for Mr Stephen William Mahon on 4 February 2014 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
16 Oct 2012 | CH03 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |