- Company Overview for KINEGAR WIND FARM LIMITED (08432802)
- Filing history for KINEGAR WIND FARM LIMITED (08432802)
- People for KINEGAR WIND FARM LIMITED (08432802)
- Charges for KINEGAR WIND FARM LIMITED (08432802)
- More for KINEGAR WIND FARM LIMITED (08432802)
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) |
---|---|---|---|
21 Nov 2019 | AD01 | Registered office address changed from The Shard C/O Foresight Group Llp London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 21 November 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
03 Jan 2019 | MR01 | Registration of charge 084328020008, created on 31 December 2018 | |
28 Dec 2018 | MR04 | Satisfaction of charge 084328020002 in full | |
28 Dec 2018 | MR04 | Satisfaction of charge 084328020003 in full | |
28 Dec 2018 | MR04 | Satisfaction of charge 084328020004 in full | |
28 Dec 2018 | MR04 | Satisfaction of charge 084328020005 in full | |
28 Dec 2018 | MR01 | Registration of charge 084328020006, created on 20 December 2018 | |
28 Dec 2018 | MR01 | Registration of charge 084328020007, created on 20 December 2018 | |
04 Oct 2018 | AP01 | Appointment of Mr Graham Ernest Shaw as a director on 27 September 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Richard James Thompson as a director on 27 September 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Daniel Peter Cambridge as a director on 27 September 2018 | |
03 Oct 2018 | AP02 | Appointment of Pinecroft Corporate Services Limited as a director on 27 September 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
20 Mar 2018 | PSC02 | Notification of Fw Kinegar Holdco Limited as a person with significant control on 29 August 2017 | |
20 Mar 2018 | PSC07 | Cessation of Airvolution Energy Limited as a person with significant control on 29 August 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from 50 Seymour Street London W1H 7JG England to The Shard C/O Foresight Group Llp London Bridge Street London SE1 9SG on 20 September 2017 | |
19 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2017 | TM01 | Termination of appointment of Richard Charles Henry Nourse as a director on 29 August 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Richard Mardon as a director on 29 August 2017 | |
18 Sep 2017 | TM02 | Termination of appointment of Brendan Corcoran as a secretary on 29 August 2017 | |
18 Sep 2017 | AP01 | Appointment of Mr Richard James Thompson as a director on 29 August 2017 | |
18 Sep 2017 | AP01 | Appointment of Mr Daniel Peter Cambridge as a director on 29 August 2017 |