- Company Overview for WATFORD LODGE WIND FARM LTD (08120116)
- Filing history for WATFORD LODGE WIND FARM LTD (08120116)
- People for WATFORD LODGE WIND FARM LTD (08120116)
- Charges for WATFORD LODGE WIND FARM LTD (08120116)
- More for WATFORD LODGE WIND FARM LTD (08120116)
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
|