- Company Overview for HARMONY ENERGY WINDS LIMITED (08249301)
- Filing history for HARMONY ENERGY WINDS LIMITED (08249301)
- People for HARMONY ENERGY WINDS LIMITED (08249301)
- More for HARMONY ENERGY WINDS LIMITED (08249301)
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) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
02 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
18 Mar 2024 | RP04AP01 | Second filing for the appointment of Mr Richard Leonard Simmonds as a director | |
11 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
17 Jul 2023 | PSC05 | Change of details for Sedgwick Wind 6 Limited as a person with significant control on 24 December 2019 | |
08 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
15 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
18 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
05 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
22 Apr 2021 | TM01 | Termination of appointment of Richard James Cook as a director on 19 April 2021 | |
22 Apr 2021 | AP01 | Appointment of Nimesh Kamath as a director on 19 April 2021 | |
13 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
12 Oct 2020 | AD04 | Register(s) moved to registered office address 1350-1360 Monpellier Court Brockworth Gloucester GL3 4AH | |
11 Aug 2020 | AA | Audited abridged accounts made up to 31 December 2019 | |
10 Feb 2020 | PSC02 | Notification of Sedgwick Wind 6 Limited as a person with significant control on 24 December 2019 | |
10 Feb 2020 | PSC07 | Cessation of Katie Emmeline Kavanagh as a person with significant control on 24 December 2019 | |
06 Jan 2020 | TM01 | Termination of appointment of Katie Emmeline Kavanagh as a director on 24 December 2019 | |
06 Jan 2020 | TM01 | Termination of appointment of Peter James Kavanagh as a director on 24 December 2019 | |
06 Jan 2020 | AD01 | Registered office address changed from Conyngham Hall Bond End Knaresborough HG5 9AY England to 1350-1360 Monpellier Court Brockworth Gloucester GL3 4AH on 6 January 2020 | |
06 Jan 2020 | AP01 |
Appointment of Mr Richard Leonard Simmonds as a director on 24 December 2019
|
|
06 Jan 2020 | AP01 | Appointment of Mr Richard James Cook as a director on 24 December 2019 | |
29 Nov 2019 | AD02 | Register inspection address has been changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to First Floor 68 Uppermoor Pudsey LS28 7EX | |
14 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |