- Company Overview for SOFIA OFFSHORE WIND FARM LIMITED (07791964)
- Filing history for SOFIA OFFSHORE WIND FARM LIMITED (07791964)
- People for SOFIA OFFSHORE WIND FARM LIMITED (07791964)
- More for SOFIA OFFSHORE WIND FARM LIMITED (07791964)
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 | |
02 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
16 Apr 2019 | AP01 | Appointment of Mr Martin Andre-Ferreira as a director on 15 April 2019 | |
22 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2018 | CH01 | Director's details changed for Mr Christian Möckl on 1 August 2018 | |
23 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Jun 2018 | PSC02 | Notification of Sofia Offshore Wind Farm Holdings Limited as a person with significant control on 1 December 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
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 | |
14 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2017 | TM01 | Termination of appointment of Alexander Hughes Honeyman as a director on 8 August 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Richard Peter Escott as a director on 8 August 2017 | |
14 Sep 2017 | PSC02 | Notification of Teesside B Offshore Wind Farm Holdings Limited as a person with significant control on 8 August 2017 | |
14 Sep 2017 | PSC07 | Cessation of Statoil Wind Limited as a person with significant control on 8 August 2017 | |
14 Sep 2017 | PSC07 | Cessation of Sse Renewables Developments (Uk) Limited as a person with significant control on 8 August 2017 | |
13 Sep 2017 | AP03 | Appointment of Mr Christopher David Barras as a secretary on 8 August 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Halfdan Brustad as a director on 8 August 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Knut Moritz Aanstad as a director on 8 August 2017 | |
13 Sep 2017 | TM02 | Termination of appointment of Pamela Joan Till as a secretary on 8 August 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from , 55 Vastern Road, Reading, Berkshire, RG1 8BU to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 13 September 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
15 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |