PEEL L&P WIND FARMS (ASFORDBY) LIMITED
Company number 07551041
- Company Overview for PEEL L&P WIND FARMS (ASFORDBY) LIMITED (07551041)
- Filing history for PEEL L&P WIND FARMS (ASFORDBY) LIMITED (07551041)
- People for PEEL L&P WIND FARMS (ASFORDBY) LIMITED (07551041)
- More for PEEL L&P WIND FARMS (ASFORDBY) LIMITED (07551041)
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
|
|
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
|
|
01 Dec 2017 | SH20 | Statement by Directors | |
01 Dec 2017 | SH19 |
Statement of capital on 1 December 2017
|
|
01 Dec 2017 | CAP-SS | Solvency Statement dated 30/11/17 | |
01 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
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 |