- Company Overview for GVO WIND NO. 14 LIMITED (08346929)
- Filing history for GVO WIND NO. 14 LIMITED (08346929)
- People for GVO WIND NO. 14 LIMITED (08346929)
- Charges for GVO WIND NO. 14 LIMITED (08346929)
- More for GVO WIND NO. 14 LIMITED (08346929)
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) |
---|---|---|---|
01 Aug 2018 | PSC05 | Change of details for Gvo Wind Limited as a person with significant control on 20 July 2018 | |
31 Jul 2018 | PSC05 | Change of details for Gvo Wind Limited as a person with significant control on 20 July 2018 | |
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2018 | MR01 | Registration of charge 083469290001, created on 28 March 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from C/O Temporis Capital Llp Berger House Berkeley Square London W1J 5AE to C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 16 March 2018 | |
14 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2018 | TM01 | Termination of appointment of Kuno Paul Sutter Schreiber as a director on 28 February 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Ian Douglas Rosen as a director on 28 February 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Bernd Michael Kussner as a director on 28 February 2018 | |
08 Mar 2018 | AP01 | Appointment of Suriati Asmah Abdullah as a director on 28 February 2018 | |
08 Mar 2018 | AP01 | Appointment of Khairunnizam Naharudin as a director on 28 February 2018 | |
08 Mar 2018 | AP01 | Appointment of Mr Harry Piers Shaw Bond as a director on 28 February 2018 | |
08 Mar 2018 | TM02 | Termination of appointment of Ana Quintanilha as a secretary on 28 February 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
15 Jan 2018 | PSC07 | Cessation of Second Wind Renewables Limited as a person with significant control on 13 February 2017 | |
30 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
23 Jan 2017 | TM01 | Termination of appointment of Joseph David Winton as a director on 4 January 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Robert William John Paul as a director on 4 January 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Simon Edward Coles as a director on 4 January 2017 | |
08 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
24 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
24 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 |