Advanced company searchLink opens in new window

WIND POWER GENERATION LIMITED

Company number 07498886

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)
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
  • GBP 19,800.01

Statement of capital on 2016-03-21
  • GBP 19,800.01
  • ANNOTATION Clarification a second filed <doc> was registered on 21/03/16.
05 Jan 2016 SH19 Statement of capital on 5 January 2016
  • GBP 19,800.01
15 Dec 2015 SH20 Statement by Directors
15 Dec 2015 CAP-SS Solvency Statement dated 27/11/15
15 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be reduced 27/11/2015
09 Dec 2015 TM01 Termination of appointment of Allen William Reid as a director on 26 November 2015
07 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 19,800.01
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
  • GBP 19,800.01
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