- Company Overview for HALL FARM WIND HOLDINGS LIMITED (08336127)
- Filing history for HALL FARM WIND HOLDINGS LIMITED (08336127)
- People for HALL FARM WIND HOLDINGS LIMITED (08336127)
- Charges for HALL FARM WIND HOLDINGS LIMITED (08336127)
- More for HALL FARM WIND HOLDINGS LIMITED (08336127)
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) |
---|---|---|---|
19 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
09 Nov 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
06 Mar 2013 | TM01 | Termination of appointment of Simon Foy as a director | |
06 Mar 2013 | TM01 | Termination of appointment of Stuart Noble as a director | |
06 Mar 2013 | TM01 | Termination of appointment of Christopher Dean as a director | |
27 Feb 2013 | TM02 | Termination of appointment of Simon Foy as a secretary | |
18 Feb 2013 | AP01 | Appointment of Ricardo Diaz Gonzalez as a director | |
18 Feb 2013 | AP01 | Appointment of Mr Stuart Noble as a director | |
18 Feb 2013 | AP01 | Appointment of Christopher James Dean as a director | |
18 Feb 2013 | AP01 | Appointment of Oliver George Alexander as a director | |
18 Feb 2013 | AP01 | Appointment of Harry Bright as a director | |
18 Feb 2013 | AP03 | Appointment of Simon John Foy as a secretary | |
18 Feb 2013 | AP01 | Appointment of Simon John Foy as a director | |
14 Feb 2013 | TM01 | Termination of appointment of Robert Laszlo as a director | |
14 Feb 2013 | TM01 | Termination of appointment of Thomas Murley as a director | |
14 Feb 2013 | AP03 | Appointment of Ines Da Cruz Bernardo as a secretary | |
14 Feb 2013 | SH02 | Sub-division of shares on 31 January 2013 | |
14 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 31 January 2013
|
|
14 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 31 January 2013
|
|
14 Feb 2013 | AD01 | Registered office address changed from 1 Lyneham Heath Studio Lyneham Heath Farm Lyneham Oxon Oxfordshire OX7 6QQ on 14 February 2013 | |
06 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jan 2013 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary | |
07 Jan 2013 | TM01 | Termination of appointment of Clive Weston as a director | |
07 Jan 2013 | AP01 | Appointment of Thomas Scott Murley as a director | |
07 Jan 2013 | AP01 | Appointment of Robert Damon De Laszlo as a director |