Advanced company searchLink opens in new window

GLOUCESTER WIND LIMITED

Company number 07984678

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)
04 Mar 2020 PSC05 Change of details for Gresham House Renewable Energy Vct2 Plc as a person with significant control on 25 February 2020
04 Mar 2020 PSC05 Change of details for Gresham House Renewable Energy Vct1 Plc as a person with significant control on 25 February 2020
24 Feb 2020 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
15 Jan 2020 AA Accounts for a small company made up to 30 April 2019
14 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Dir release from obligation re reduction of capital, ratify dividend, re deed of release. 19/03/2019
05 Apr 2019 PSC05 Change of details for Hazel Renewable Energy Vct 2 Plc. as a person with significant control on 7 March 2019
05 Apr 2019 PSC05 Change of details for Hazel Renewable Energy Vct 1 Plc. as a person with significant control on 7 March 2019
22 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
11 Mar 2019 AA Accounts for a small company made up to 30 April 2018
08 Oct 2018 AD01 Registered office address changed from 227 Shepherds Bush Road London W6 7AS England to Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA on 8 October 2018
30 Apr 2018 SH20 Statement by Directors
30 Apr 2018 SH19 Statement of capital on 30 April 2018
  • GBP 1,399,202
30 Apr 2018 CAP-SS Solvency Statement dated 18/04/18
30 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
06 Mar 2018 AA Accounts for a small company made up to 30 April 2017
15 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
02 Feb 2017 AA Full accounts made up to 30 April 2016
31 Jan 2017 AP01 Appointment of Mr. Bozkurt Aydinoglu as a director on 31 January 2017
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,599,202
10 Mar 2016 AD01 Registered office address changed from 35 New Bridge Street London EC4V 6BW to 227 Shepherds Bush Road London W6 7AS on 10 March 2016
08 Feb 2016 AA Full accounts made up to 30 April 2015
23 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,599,202
13 Feb 2015 AA Full accounts made up to 30 April 2014
24 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,599,202