- Company Overview for CUMBERHEAD WIND ENERGY LIMITED (08926189)
- Filing history for CUMBERHEAD WIND ENERGY LIMITED (08926189)
- People for CUMBERHEAD WIND ENERGY LIMITED (08926189)
- More for CUMBERHEAD WIND ENERGY LIMITED (08926189)
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 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
18 Mar 2024 | AUD | Auditor's resignation | |
21 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
13 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
31 Aug 2023 | TM01 | Termination of appointment of Laura Gemma Halstead as a director on 29 August 2023 | |
01 Apr 2023 | AD01 | Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 1 April 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
26 Oct 2022 | TM02 | Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 26 October 2022 | |
11 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Apr 2022 | CH04 | Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
24 Feb 2022 | CH01 | Director's details changed for Mrs Laura Gemma Halstead on 3 February 2022 | |
08 Oct 2021 | AP04 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 24 September 2021 | |
08 Oct 2021 | PSC02 | Notification of Orit Uk Acquisitions Limited as a person with significant control on 24 September 2021 | |
08 Oct 2021 | PSC07 | Cessation of Rdc Partners Llp as a person with significant control on 24 September 2021 | |
08 Oct 2021 | AP01 | Appointment of Mr Thomas James Rosser as a director on 24 September 2021 | |
08 Oct 2021 | AP01 | Appointment of Mrs Laura Gemma Halstead as a director on 24 September 2021 | |
08 Oct 2021 | AP01 | Appointment of Mr Christopher Peter Gaydon as a director on 24 September 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from Linden House, Unit 4 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP to 6th Floor 33 Holborn London EC1N 2HT on 8 October 2021 | |
08 Oct 2021 | TM01 | Termination of appointment of Geraint Keith Jewson as a director on 24 September 2021 | |
08 Oct 2021 | TM01 | Termination of appointment of Michael Anthony Haas as a director on 24 September 2021 | |
08 Oct 2021 | TM02 | Termination of appointment of Paula Marian Jewson as a secretary on 24 September 2021 | |
17 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
26 Jan 2021 | CH01 | Director's details changed for Mr Geraint Keith Jewson on 26 January 2021 |