SOFIA OFFSHORE WIND FARM HOLDINGS LIMITED
Company number 07789995
- Company Overview for SOFIA OFFSHORE WIND FARM HOLDINGS LIMITED (07789995)
- Filing history for SOFIA OFFSHORE WIND FARM HOLDINGS LIMITED (07789995)
- People for SOFIA OFFSHORE WIND FARM HOLDINGS LIMITED (07789995)
- Charges for SOFIA OFFSHORE WIND FARM HOLDINGS LIMITED (07789995)
- More for SOFIA OFFSHORE WIND FARM HOLDINGS LIMITED (07789995)
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) |
---|---|---|---|
11 May 2020 | TM02 | Termination of appointment of Christopher David Barras as a secretary on 1 May 2020 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
02 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Apr 2019 | AP01 | Appointment of Mr Martin Andre-Ferreira as a director on 15 April 2019 | |
22 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
16 Oct 2018 | CH01 | Director's details changed for Mr Christian Rudiger Mockl on 1 August 2018 | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Dec 2017 | AP03 | Appointment of Mrs Penelope Anne Sainsbury as a secretary on 24 November 2017 | |
01 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2017 | CH01 | Director's details changed for Mr Richard Jennings Sandford on 14 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
15 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2017 | PSC05 | Change of details for a person with significant control | |
14 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Nov 2016 | CH01 | Director's details changed for Mr Richard Jennings Sandford on 10 November 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
17 Aug 2016 | CERTNM |
Company name changed doggerbank project 3A rwe LIMITED\certificate issued on 17/08/16
|
|
12 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
08 Sep 2015 | AD04 | Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB | |
21 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
26 Jun 2015 | AP01 | Appointment of Mr Christian R?Diger M?Ckl as a director on 26 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Benjamin James Freeman as a director on 26 June 2015 | |
01 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |