- Company Overview for WIND PROSPECT BONDS PLC (07603748)
- Filing history for WIND PROSPECT BONDS PLC (07603748)
- People for WIND PROSPECT BONDS PLC (07603748)
- More for WIND PROSPECT BONDS PLC (07603748)
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) |
---|---|---|---|
14 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
30 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
15 Oct 2014 | AD01 | Registered office address changed from Lewins Place Lewins Mead Bristol BS1 2NR to 7 Hill Street Bristol BS1 5PU on 15 October 2014 | |
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
12 Feb 2014 | TM01 | Termination of appointment of Christopher Morris as a director | |
12 Feb 2014 | AP01 | Appointment of Mr Richard Barker as a director | |
13 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
13 Jul 2012 | AAMD | Amended full accounts made up to 31 December 2011 | |
03 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Jun 2012 | CH01 | Director's details changed for Dr Christopher William Morris on 23 April 2012 | |
11 Jun 2012 | CH01 | Director's details changed for Mr Euan Porter Cameron on 23 April 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
25 Apr 2012 | AD01 | Registered office address changed from 7 Berkeley Square Clifton Bristol BS8 1HG United Kingdom on 25 April 2012 | |
17 Jan 2012 | AP03 | Appointment of Mr Alexander James St John Hannah as a secretary | |
17 Jan 2012 | TM02 | Termination of appointment of Malcolm Thomson as a secretary | |
17 Jan 2012 | TM01 | Termination of appointment of Alexander Hannah as a director | |
26 May 2011 | RESOLUTIONS |
Resolutions
|
|
20 May 2011 | AP01 | Appointment of Dr Christopher William Morris as a director | |
20 May 2011 | CERT8A | Commence business and borrow | |
20 May 2011 | SH50 | Trading certificate for a public company | |
15 Apr 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 December 2011 | |
14 Apr 2011 | NEWINC | Incorporation |