Advanced company searchLink opens in new window

SPALDINGTON AIRFIELD WIND ENERGY LIMITED

Company number 08542118

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)
09 Oct 2019 PSC05 Change of details for Falck Renewables Wind Limited as a person with significant control on 27 September 2019
08 Oct 2019 AD01 Registered office address changed from 7-10 Beaumont Mews London W1G 6EB to 2nd Floor 75-77 Margaret Street London W1W 8SY on 8 October 2019
08 Oct 2019 PSC05 Change of details for Falck Renewables Wind Limited as a person with significant control on 27 September 2019
27 Aug 2019 AA Full accounts made up to 31 December 2018
07 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
03 Jun 2019 CS01 Confirmation statement made on 30 September 2018 with updates
16 Jan 2019 CH01 Director's details changed for Mr Richard Stewart Dibley on 14 December 2018
11 Sep 2018 AA Full accounts made up to 31 December 2017
29 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
02 Jul 2018 AP01 Appointment of Mr Patrick Paul Adam as a director on 28 June 2018
02 Jul 2018 TM01 Termination of appointment of Robert Reed as a director on 28 June 2018
06 Mar 2018 TM02 Termination of appointment of Erin Lynn Murchie Hunter as a secretary on 8 February 2018
06 Mar 2018 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 February 2018
29 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
25 Sep 2017 AA Full accounts made up to 31 December 2016
24 Aug 2017 CH03 Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017
07 Jun 2017 AP01 Appointment of Mr Richard Stewart Dibley as a director on 31 May 2017
07 Jun 2017 TM01 Termination of appointment of Sergio Chiericoni as a director on 31 May 2017
12 Apr 2017 AP01 Appointment of Mr David Picton-Turbervill as a director on 6 March 2017
12 Apr 2017 TM01 Termination of appointment of Andrew James Murie as a director on 6 March 2017
22 Oct 2016 AP01 Appointment of Mr Andrew James Murie as a director on 30 September 2016
20 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2016 TM01 Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016
01 Oct 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 MR01 Registration of charge 085421180001, created on 22 September 2016