- Company Overview for TWIN RIVERS WIND FARM LIMITED (09053218)
- Filing history for TWIN RIVERS WIND FARM LIMITED (09053218)
- People for TWIN RIVERS WIND FARM LIMITED (09053218)
- Charges for TWIN RIVERS WIND FARM LIMITED (09053218)
- More for TWIN RIVERS WIND FARM LIMITED (09053218)
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
|
|
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
Statement of capital on 2015-07-30
|
|
08 Jun 2015 | AP01 | Appointment of Mr Ross William Driver as a director on 13 May 2015 | |
04 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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 |