Advanced company searchLink opens in new window

EAST YOULSTONE WIND FARM LIMITED

Company number 07775847

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)
30 Jul 2015 AP01 Appointment of Mr John William Breckenridge as a director on 21 May 2015
29 Jul 2015 AP03 Appointment of Ms Elizabeth Alexandra Oldroyd as a secretary on 21 May 2015
21 May 2015 TM02 Termination of appointment of John Healy as a secretary on 21 May 2015
21 May 2015 TM01 Termination of appointment of Richard Mardon as a director on 21 May 2015
21 May 2015 TM01 Termination of appointment of Richard Henry Charles Nourse as a director on 21 May 2015
21 May 2015 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7TA to 1030 Slutchers Lane Centre Park Warrington WA1 1QL on 21 May 2015
21 May 2015 AP01 Appointment of Mr Keith Stephen Gains as a director on 21 May 2015
19 May 2015 CERTNM Company name changed airvolution energy (east youlstone) LIMITED\certificate issued on 19/05/15
  • RES15 ‐ Change company name resolution on 2015-05-15
19 May 2015 CONNOT Change of name notice
25 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 September 2014
30 Jan 2015 AP03 Appointment of John Healy as a secretary on 29 January 2015
30 Jan 2015 TM02 Termination of appointment of Victoria O'brien as a secretary on 29 January 2015
01 Oct 2014 AA Accounts for a small company made up to 31 December 2013
16 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2

Statement of capital on 2015-03-25
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 25/03/2015
29 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 May 2014 SH01 Statement of capital following an allotment of shares on 20 May 2014
  • GBP 3
30 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jan 2014 TM02 Termination of appointment of Michael O'brien as a secretary
23 Jan 2014 AP03 Appointment of Victoria O'brien as a secretary
17 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
06 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
27 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 September 2012
18 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2013
11 Jul 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
18 Jun 2012 AP03 Appointment of Mr Michael O'brien as a secretary