- Company Overview for GLOUCESTER WIND LIMITED (07984678)
- Filing history for GLOUCESTER WIND LIMITED (07984678)
- People for GLOUCESTER WIND LIMITED (07984678)
- More for GLOUCESTER WIND LIMITED (07984678)
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
|
|
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
|
|
30 Apr 2018 | CAP-SS | Solvency Statement dated 18/04/18 | |
30 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|