- Company Overview for NORTH STEADS WIND FARM LIMITED (07551063)
- Filing history for NORTH STEADS WIND FARM LIMITED (07551063)
- People for NORTH STEADS WIND FARM LIMITED (07551063)
- Charges for NORTH STEADS WIND FARM LIMITED (07551063)
- More for NORTH STEADS WIND FARM LIMITED (07551063)
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) |
---|---|---|---|
13 Jul 2015 | TM02 | Termination of appointment of Neil Lees as a secretary on 22 June 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Steven Underwood as a director on 22 June 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Neil Lees as a director on 22 June 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Paul Philip Wainscott as a director on 22 June 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of John Whittaker as a director on 22 June 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ on 13 July 2015 | |
08 Jul 2015 | CERTNM |
Company name changed chevington wind farm LIMITED\certificate issued on 08/07/15
|
|
08 Jul 2015 | CERTNM |
Company name changed peel wind farms (blue sky forest) LIMITED\certificate issued on 08/07/15
|
|
08 Jul 2015 | CONNOT | Change of name notice | |
24 Apr 2015 | CH01 | Director's details changed for Mr David Muir Miller on 24 April 2015 | |
08 Apr 2015 | CH01 | Director's details changed for Mr John Whittaker on 7 April 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Mr Steven Underwood on 1 December 2014 | |
04 Dec 2014 | AP01 | Appointment of Mr David Muir Miller as a director on 4 December 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 | |
05 Jun 2014 | CH01 | Director's details changed for Mr Neil Lees on 30 May 2014 | |
13 Mar 2014 | CH01 | Director's details changed for Mr Neil Lees on 28 February 2014 | |
13 Mar 2014 | CH03 | Secretary's details changed for Mr Neil Lees on 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
19 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
10 Feb 2012 | AD01 | Registered office address changed from the Dome the Trafford Centre Manchester M17 8PL United Kingdom on 10 February 2012 |