Advanced company searchLink opens in new window

WATFORD LODGE WIND FARM LTD

Company number 08120116

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)
08 Apr 2019 CH01 Director's details changed for Mr Simon Richard Eaves on 8 April 2019
08 Apr 2019 AP03 Appointment of Ms Elizabeth Alexandra Oldroyd as a secretary on 8 April 2019
08 Apr 2019 PSC07 Cessation of Watford Lodge Holdco Limited as a person with significant control on 4 October 2017
08 Apr 2019 TM02 Termination of appointment of Michael Ross Bolton as a secretary on 8 April 2019
14 Mar 2019 AD01 Registered office address changed from 14 City Road London EC1Y 2AA England to 1030 Centre Park Slutchers Lane Warrington WA1 1QL on 14 March 2019
02 Aug 2018 AA Accounts for a small company made up to 31 December 2017
17 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
02 Jul 2018 AD01 Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to 14 City Road London EC1Y 2AA on 2 July 2018
25 Jun 2018 TM01 Termination of appointment of Dario Bertagna as a director on 25 June 2018
17 Oct 2017 CH01 Director's details changed for Mr Dario Bertagna on 4 October 2017
17 Oct 2017 AP01 Appointment of Mrs Kirsty Louise Usher as a director on 4 October 2017
17 Oct 2017 AP01 Appointment of Mr Adrian Waine Robinson as a director on 4 October 2017
17 Oct 2017 AP01 Appointment of Mr Barnaby Coles as a director on 4 October 2017
17 Oct 2017 AP01 Appointment of Mr Dario Bertagna as a director on 4 October 2017
17 Oct 2017 PSC05 Change of details for Capital Dynamics Limited as a person with significant control on 17 October 2017
17 Oct 2017 AP01 Appointment of Mr Simon Richard Eaves as a director on 4 October 2017
17 Oct 2017 TM01 Termination of appointment of Jeffrey Allan Corrigan as a director on 4 October 2017
17 Oct 2017 TM01 Termination of appointment of Michael Ross Bolton as a director on 4 October 2017
17 Oct 2017 PSC02 Notification of Capital Dynamics Limited as a person with significant control on 4 October 2017
14 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
17 May 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 081201160001
23 Mar 2017 AA Full accounts made up to 31 December 2016
13 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 06/07/2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 13/12/2016