- Company Overview for TODMORDEN MOOR WIND FARM LIMITED (07866333)
- Filing history for TODMORDEN MOOR WIND FARM LIMITED (07866333)
- People for TODMORDEN MOOR WIND FARM LIMITED (07866333)
- Charges for TODMORDEN MOOR WIND FARM LIMITED (07866333)
- More for TODMORDEN MOOR WIND FARM LIMITED (07866333)
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) |
---|---|---|---|
03 Oct 2019 | TM01 | Termination of appointment of Peter Robert Dickson as a director on 2 October 2019 | |
03 Oct 2019 | TM01 | Termination of appointment of Joost Hessel Louis Bergsma as a director on 2 October 2019 | |
02 Oct 2019 | TM02 | Termination of appointment of 7Side Secretarial Limited as a secretary on 2 October 2019 | |
14 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
08 May 2019 | CH04 | Secretary's details changed for 7Side Secretarial Limited on 8 May 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
16 Jan 2019 | AD01 | Registered office address changed from C/O Glennmont Partners Tower 42, Level 12a 25 Old Broad Street London EC2N 1HQ to C/O Glennmont Partners Angel Court 1 Angel Court London EC2R 7HJ on 16 January 2019 | |
05 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
17 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
08 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
15 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
30 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2013 | |
05 Feb 2014 | CH01 | Director's details changed for Joost Hessel Louis Bergsma on 4 February 2014 | |
05 Feb 2014 | CH01 | Director's details changed for Peter Robert Dickson on 4 February 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-06-05
|
|
04 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Jun 2013 | AD01 | Registered office address changed from 5 Aldermanbury Square London EC2V 7BP United Kingdom on 26 June 2013 | |
20 Apr 2013 | MR01 | Registration of charge 078663330003 | |
29 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders |