Advanced company searchLink opens in new window

COTTON FARM WIND FARM LIMITED

Company number 07830966

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)
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
13 Jul 2020 AA Full accounts made up to 31 December 2019
16 Apr 2020 CH01 Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020
06 Apr 2020 CH04 Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020
24 Jan 2020 CH01 Director's details changed for Mr Laurence Jon Fumagalli on 22 January 2020
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
27 Aug 2019 AA Full accounts made up to 31 December 2018
02 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
24 Jul 2018 AA Full accounts made up to 31 December 2017
19 Jan 2018 CH04 Secretary's details changed for Heritage Administration Services Limited on 10 January 2018
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
10 Jul 2017 AA Full accounts made up to 31 December 2016
20 Mar 2017 AP01 Appointment of Mr Victor Sergio Monje Diez as a director on 20 March 2017
07 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
21 Jun 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 AUD Auditor's resignation
30 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3,000,001
28 Sep 2015 TM01 Termination of appointment of Jimmy Nils Hansson as a director on 25 September 2015
13 Aug 2015 AA Full accounts made up to 31 December 2014
27 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3,000,001
23 Oct 2014 AA Full accounts made up to 31 December 2013
21 Mar 2014 SH20 Statement by directors
21 Mar 2014 SH19 Statement of capital on 21 March 2014
  • GBP 3,000,001
21 Mar 2014 CAP-SS Solvency statement dated 03/03/14
21 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 03/03/2014