- Company Overview for GREENCOAT UK WIND HOLDCO LIMITED (08359703)
- Filing history for GREENCOAT UK WIND HOLDCO LIMITED (08359703)
- People for GREENCOAT UK WIND HOLDCO LIMITED (08359703)
- Charges for GREENCOAT UK WIND HOLDCO LIMITED (08359703)
- More for GREENCOAT UK WIND HOLDCO LIMITED (08359703)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
30 Dec 2024 | CH01 | Director's details changed for Mr Stephen Bernard Lilley on 16 December 2024 | |
03 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2024 | MR04 | Satisfaction of charge 083597030002 in full | |
27 Sep 2024 | MR01 | Registration of charge 083597030003, created on 26 September 2024 | |
25 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
04 Mar 2024 | AP01 | Appointment of Mr Matthew Derek George Ridley as a director on 1 March 2024 | |
04 Mar 2024 | TM01 | Termination of appointment of Laurence Jon Fumagalli as a director on 1 March 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
20 May 2023 | AA | Full accounts made up to 31 December 2022 | |
03 May 2023 | PSC05 | Change of details for Greencoat Uk Wind Plc as a person with significant control on 6 April 2016 | |
16 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
06 Oct 2022 | CH04 | Secretary's details changed for Ocorian Administration (Uk) Limited on 30 June 2022 | |
02 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Jul 2022 | PSC05 | Change of details for Greencoat Uk Wind Plc as a person with significant control on 21 June 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 5th Floor, 20 Fenchurch Street London EC3M 3BY on 28 June 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
06 May 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
21 Oct 2020 | CH04 | Secretary's details changed for Ocorian Administration (Uk) Limited on 12 October 2020 | |
24 Apr 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Apr 2020 | CH01 | Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020 | |
07 Apr 2020 | CH04 | Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Mr Stephen Bernard Lilley on 10 March 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Mr Laurence Jon Fumagalli on 10 March 2020 |