Advanced company searchLink opens in new window

GREENCOAT UK WIND HOLDCO LIMITED

Company number 08359703

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)
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
  • RES13 ‐ Re: approval of entry various documents and agreements / re: approval of the terms of, and the transactions contemplated by, the transaction documents 17/09/2024
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