- Company Overview for BIGGLESWADE WIND FARM LIMITED (08095212)
- Filing history for BIGGLESWADE WIND FARM LIMITED (08095212)
- People for BIGGLESWADE WIND FARM LIMITED (08095212)
- Charges for BIGGLESWADE WIND FARM LIMITED (08095212)
- More for BIGGLESWADE WIND FARM LIMITED (08095212)
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) |
---|---|---|---|
01 Jul 2016 | TM02 | Termination of appointment of Claire Louise Dalton as a secretary on 1 July 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
10 Mar 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
16 Dec 2015 | AP01 | Appointment of Saloman John Faye as a director on 3 December 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Ian Paul Lawrence as a director on 3 December 2015 | |
19 Nov 2015 | MR01 | Registration of charge 080952120005, created on 12 November 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Robert John Ellis as a director on 1 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Christopher Michael Stevens as a director on 31 January 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
16 Mar 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
06 Feb 2015 | CH03 | Secretary's details changed for Claire Louise Blackwood on 18 October 2014 | |
27 Nov 2014 | MR01 | Registration of charge 080952120004, created on 25 November 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
21 May 2014 | MR01 | Registration of charge 080952120003 | |
07 Mar 2014 | AD01 | Registered office address changed from 1 Angel Square Manchester M60 0AG on 7 March 2014 | |
18 Feb 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
21 Jun 2013 | CH01 | Director's details changed for Mr Nigel Bryn Holden on 6 June 2013 | |
21 Jun 2013 | CH01 | Director's details changed for Mr Christopher Michael Stevens on 6 June 2013 | |
14 May 2013 | AP03 | Appointment of Claire Louise Blackwood as a secretary | |
14 May 2013 | AD01 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 14 May 2013 | |
31 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Jan 2013 | AP01 | Appointment of Mr Ian Paul Lawrence as a director | |
25 Jan 2013 | AP01 | Appointment of Mr Matthew Derek George Ridley as a director | |
25 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 21 January 2013
|