Advanced company searchLink opens in new window

TWIN RIVERS WIND FARM LIMITED

Company number 09053218

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)
14 Dec 2016 AP03 Appointment of Ms Marie Anne Joyce as a secretary on 2 December 2016
14 Dec 2016 AP01 Appointment of Mr Manus James O'donnell as a director on 2 December 2016
14 Dec 2016 TM01 Termination of appointment of Sean Watson as a director on 2 December 2016
14 Dec 2016 TM01 Termination of appointment of Robert John Ellis as a director on 2 December 2016
14 Dec 2016 TM01 Termination of appointment of Nigel Bryn Holden as a director on 2 December 2016
14 Dec 2016 TM01 Termination of appointment of Ross William Driver as a director on 2 December 2016
14 Dec 2016 TM02 Termination of appointment of Claire Louise Dalton as a secretary on 2 December 2016
14 Dec 2016 AD01 Registered office address changed from 1 Angel Square Manchester M60 0AG to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 14 December 2016
21 Sep 2016 AA Full accounts made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
14 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Dec 2015 AA01 Previous accounting period shortened from 4 September 2015 to 31 December 2014
30 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 May 2015
24 Jun 2015 CH01 Director's details changed for Mr Nigel Bryn Holden on 24 June 2015
17 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1

Statement of capital on 2015-07-30
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015.
08 Jun 2015 AP01 Appointment of Mr Ross William Driver as a director on 13 May 2015
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2015 AP01 Appointment of Mr Sean Watson as a director on 13 May 2015
20 May 2015 MR01 Registration of charge 090532180001, created on 13 May 2015
27 Mar 2015 AP01 Appointment of Mr Robert John Ellis as a director on 26 March 2015
26 Mar 2015 TM01 Termination of appointment of Christopher Michael Stevens as a director on 31 January 2015
26 Mar 2015 TM01 Termination of appointment of David Anthony Pringle as a director on 26 March 2015
26 Mar 2015 AP01 Appointment of Mr Nigel Bryn Holden as a director on 26 March 2015
12 Dec 2014 AA01 Current accounting period extended from 4 January 2015 to 4 September 2015
24 Oct 2014 AP03 Appointment of Mrs Claire Louise Dalton as a secretary on 22 October 2014