Advanced company searchLink opens in new window

LETHANS EAST WIND FARM LIMITED

Company number 08332209

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)
10 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/16
10 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/16
11 Apr 2017 CH01 Director's details changed for Mr Richard John Dunkley on 7 April 2017
19 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
22 Aug 2016 CH01 Director's details changed for Mr Richard John Dunkley on 21 April 2016
15 Jun 2016 AA Audit exemption subsidiary accounts made up to 30 September 2015
15 Jun 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/15
08 Jun 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/15
08 Jun 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/15
18 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
03 Dec 2015 TM01 Termination of appointment of Philip Lionel Dyke as a director on 30 November 2015
02 Jul 2015 AP01 Appointment of Mr Andrew Simon David Fisher as a director on 18 June 2015
25 Jun 2015 AA Audit exemption subsidiary accounts made up to 30 September 2014
25 Jun 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/14
25 Jun 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/14
10 Jun 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/14
26 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
23 Jan 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Stephen Richard Klein
12 Aug 2014 TM01 Termination of appointment of a director
  • ANNOTATION Clarification a second filed TM01 was registered on 23RD January 2015
07 Mar 2014 AA Audit exemption subsidiary accounts made up to 30 September 2013
07 Mar 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/13
03 Mar 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/13
03 Mar 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/13
17 Dec 2013 AR01 Annual return made up to 14 December 2013
Statement of capital on 2013-12-17
  • GBP 1
17 Dec 2012 AA01 Current accounting period shortened from 31 December 2013 to 30 September 2013