Advanced company searchLink opens in new window

SOFIA OFFSHORE WIND FARM LIMITED

Company number 07791964

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
16 Oct 2017 CH01 Director's details changed for Mr Richard Jennings Sandford on 14 October 2017
14 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
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