Advanced company searchLink opens in new window

PEEL L&P WIND FARMS (ASFORDBY) LIMITED

Company number 07551041

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)
03 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
04 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
03 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
03 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
03 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
03 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
05 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
23 Jan 2018 PSC02 Notification of Ayrshire Power Holdings Limited as a person with significant control on 1 December 2017
23 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 239(6) companies act 2006 13/12/2017
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2017 AA Full accounts made up to 31 March 2017
14 Dec 2017 PSC07 Cessation of Sheila Greenwood as a person with significant control on 1 December 2017
14 Dec 2017 PSC07 Cessation of John Whittaker as a person with significant control on 1 December 2017
14 Dec 2017 PSC07 Cessation of Christopher Eves as a person with significant control on 1 December 2017
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 1,696,543
01 Dec 2017 SH20 Statement by Directors
01 Dec 2017 SH19 Statement of capital on 1 December 2017
  • GBP 1
01 Dec 2017 CAP-SS Solvency Statement dated 30/11/17
01 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Nov 2017 TM01 Termination of appointment of Steven Keith Underwood as a director on 28 November 2017
29 Nov 2017 TM01 Termination of appointment of John Whittaker as a director on 28 November 2017
29 Nov 2017 TM01 Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017
29 Nov 2017 TM01 Termination of appointment of David Muir Miller as a director on 28 November 2017
10 Jul 2017 PSC04 Change of details for Mr John Whittaker as a person with significant control on 26 June 2017
15 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
30 Nov 2016 AA Full accounts made up to 31 March 2016