Advanced company searchLink opens in new window

CHIRMORIE WIND FARM LIMITED

Company number 09171934

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
05 Nov 2024 PSC02 Notification of Womble Bond Dickinson (Trust Corporation) Limited as a person with significant control on 29 October 2024
05 Nov 2024 PSC04 Change of details for Mr David Charles Murray as a person with significant control on 29 October 2024
20 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with updates
20 Aug 2024 SH01 Statement of capital following an allotment of shares on 1 May 2024
  • GBP 1,983
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with updates
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 1,883
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 1,783
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with updates
21 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 1,683
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
22 May 2019 TM01 Termination of appointment of Paul Lennon as a director on 21 May 2019
22 May 2019 AP01 Appointment of Mr Arthur Stephens as a director on 21 May 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with updates
28 Mar 2018 PSC04 Change of details for Mr David Charles Murray as a person with significant control on 27 January 2018
28 Mar 2018 PSC07 Cessation of Harold Edward Malyon as a person with significant control on 27 January 2018
28 Mar 2018 PSC07 Cessation of Catherine Elizabeth Ibbotson as a person with significant control on 26 January 2018