- Company Overview for CORRIEMOILLIE WINDFARM LIMITED (09377951)
- Filing history for CORRIEMOILLIE WINDFARM LIMITED (09377951)
- People for CORRIEMOILLIE WINDFARM LIMITED (09377951)
- More for CORRIEMOILLIE WINDFARM LIMITED (09377951)
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) |
---|---|---|---|
28 Jan 2016 | CH01 | Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 | |
29 Jul 2015 | CH01 | Director's details changed for Mr David Simon George Baker on 28 July 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Matthew Sykes on 28 July 2015 | |
27 Jul 2015 | AP01 | Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Laurence Juin as a director on 9 July 2015 | |
29 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
08 May 2015 | AP01 | Appointment of Mr David Simon George Baker as a director on 28 April 2015 | |
08 May 2015 | TM01 | Termination of appointment of Robert Guyler as a director on 28 April 2015 | |
07 May 2015 | CERTNM |
Company name changed edf er CM1 LIMITED\certificate issued on 07/05/15
|
|
10 Apr 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
13 Mar 2015 | AP03 | Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 | |
07 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-07
|