Advanced company searchLink opens in new window

ANDERSHAW WIND POWER LIMITED

Company number 07886325

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)
22 Jan 2025 CH01 Director's details changed for Mr Pablo Mariano Hernandez De Riquer on 3 December 2024
23 Dec 2024 CS01 Confirmation statement made on 19 December 2024 with updates
23 Dec 2024 SH20 Statement by Directors
23 Dec 2024 SH19 Statement of capital on 23 December 2024
  • GBP 4,305.76
23 Dec 2024 CAP-SS Solvency Statement dated 10/12/24
23 Dec 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Nov 2024 SH01 Statement of capital following an allotment of shares on 6 November 2024
  • GBP 43,057,603
25 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sum of £43,057,503 standing to the credit to the credit of the company's revaulation reserve be capitalised 06/11/2024
  • RES12 ‐ Resolution of varying share rights or name
25 Nov 2024 RESOLUTIONS Resolutions
  • RES14 ‐ Sum of £43,057,503 credit of the company, 06/11/2024
  • RES12 ‐ Resolution of varying share rights or name
10 Oct 2024 AA Full accounts made up to 31 December 2023
02 May 2024 CH01 Director's details changed for Ms Sara Sancho on 29 March 2024
27 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
19 Sep 2023 AA Full accounts made up to 31 December 2022
31 Aug 2023 CH01 Director's details changed for Ms Constance Wing-Yin Lee on 30 August 2023
10 May 2023 TM01 Termination of appointment of Stephen Bernard Lilley as a director on 1 May 2023
05 May 2023 TM01 Termination of appointment of Laurence Jon Fumagalli as a director on 1 May 2023
04 May 2023 AP01 Appointment of Mr Faheem Zaka Sheikh as a director on 1 May 2023
04 May 2023 AP01 Appointment of Mr Pablo Mariano Hernandez De Riquer as a director on 1 May 2023
27 Jan 2023 AA Full accounts made up to 31 December 2021
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
01 Jul 2022 PSC05 Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on 21 June 2022
28 Jun 2022 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH England to 5th Floor, 20 Fenchurch Street London EC3M 3BY on 28 June 2022
27 May 2022 AP01 Appointment of Ms Sara Sancho as a director on 20 May 2022
21 Apr 2022 AUD Auditor's resignation
21 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates