BATSWORTHY CROSS WIND FARM LIMITED
Company number 09248919
- Company Overview for BATSWORTHY CROSS WIND FARM LIMITED (09248919)
- Filing history for BATSWORTHY CROSS WIND FARM LIMITED (09248919)
- People for BATSWORTHY CROSS WIND FARM LIMITED (09248919)
- More for BATSWORTHY CROSS WIND FARM LIMITED (09248919)
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) |
---|---|---|---|
06 Nov 2017 | PSC02 | Notification of Ri Income Uk Holdings Limited as a person with significant control on 31 October 2016 | |
06 Nov 2017 | PSC07 | Cessation of Innogy Renewables Uk Limited as a person with significant control on 31 October 2016 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Benjamin James Freeman as a director on 31 October 2016 | |
04 Nov 2016 | AP01 | Appointment of Mr Peter George Raftery as a director on 31 October 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Michael Parker as a director on 31 October 2016 | |
04 Nov 2016 | AP01 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 31 October 2016 | |
04 Nov 2016 | TM02 | Termination of appointment of Penelope Anne Sainsbury as a secretary on 31 October 2016 | |
04 Nov 2016 | TM02 | Termination of appointment of Christopher David Barras as a secretary on 31 October 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB to C/O Reg Power Management Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ on 3 November 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
04 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
10 Aug 2015 | AD04 | Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB | |
22 May 2015 | AD01 | Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT United Kingdom to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 22 May 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Benjamin James Freeman on 1 March 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Michael Parker on 1 March 2015 | |
25 Nov 2014 | AP03 | Appointment of Mr Christopher David Barras as a secretary on 17 November 2014 | |
03 Nov 2014 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
22 Oct 2014 | AD03 | Register(s) moved to registered inspection location Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB | |
22 Oct 2014 | AD02 | Register inspection address has been changed to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB | |
03 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-03
|