- Company Overview for PEEL NRE WIND FARMS (FIT) LIMITED (08546562)
- Filing history for PEEL NRE WIND FARMS (FIT) LIMITED (08546562)
- People for PEEL NRE WIND FARMS (FIT) LIMITED (08546562)
- More for PEEL NRE WIND FARMS (FIT) LIMITED (08546562)
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) |
---|---|---|---|
03 Nov 2020 | TM02 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of David Muir Miller as a director on 1 June 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
13 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
19 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
20 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
03 Jul 2018 | PSC04 | Change of details for Christopher Eves as a person with significant control on 28 June 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
08 Feb 2018 | TM01 | Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 | |
12 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
10 Jul 2017 | PSC04 | Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
30 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Steven Underwood on 26 October 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mr John Whittaker on 1 April 2016 | |
26 Sep 2016 | CH01 | Director's details changed for Mr David Muir Miller on 26 September 2016 | |
31 May 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
23 May 2016 | CH01 | Director's details changed for Mr Neil Lees on 11 May 2016 | |
23 May 2016 | CH03 | Secretary's details changed for Mr Neil Lees on 11 May 2016 | |
16 Mar 2016 | AD01 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 16 March 2016 | |
15 Feb 2016 | AP01 | Appointment of Mr John Alexander Schofield as a director on 15 February 2016 | |
22 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
28 May 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|