Advanced company searchLink opens in new window

CUMBERHEAD WIND ENERGY LIMITED

Company number 08926189

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)
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