CLEAN ENERGY AND INFRASTRUCTURE UK WIND 2 LIMITED
Company number 09887181
- Company Overview for CLEAN ENERGY AND INFRASTRUCTURE UK WIND 2 LIMITED (09887181)
- Filing history for CLEAN ENERGY AND INFRASTRUCTURE UK WIND 2 LIMITED (09887181)
- People for CLEAN ENERGY AND INFRASTRUCTURE UK WIND 2 LIMITED (09887181)
- Charges for CLEAN ENERGY AND INFRASTRUCTURE UK WIND 2 LIMITED (09887181)
- More for CLEAN ENERGY AND INFRASTRUCTURE UK WIND 2 LIMITED (09887181)
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) |
---|---|---|---|
29 Jul 2020 | AP01 | Appointment of Mr John William Breckenridge as a director on 28 July 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of John William Breckenridge as a director on 28 July 2020 | |
10 Jun 2020 | TM02 | Termination of appointment of Elizabeth Oldroyd as a secretary on 10 June 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
14 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Aug 2019 | MR01 | Registration of charge 098871810001, created on 22 July 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
02 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
18 Apr 2018 | AP01 | Appointment of Mr Dario Bertagna as a director on 28 March 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
01 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 31 December 2016
|
|
01 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 29 March 2017
|
|
29 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
03 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 26 September 2017
|
|
22 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Apr 2017 | AP01 | Appointment of Mrs Kirsty Louise Usher as a director on 31 March 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Keith Stephen Gains as a director on 31 March 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
21 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
03 May 2016 | SH01 |
Statement of capital following an allotment of shares on 28 April 2016
|
|
07 Jan 2016 | AD01 | Registered office address changed from 1030 Slutchers Lane Centre Park Warrington WA1 1QL United Kingdom to 1030 Centre Park Slutchers Lane Warrington WA1 1QL on 7 January 2016 | |
03 Dec 2015 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
25 Nov 2015 | AP01 | Appointment of Mr John William Breckenridge as a director on 24 November 2015 | |
25 Nov 2015 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 24 November 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Thomas James Vince as a director on 24 November 2015 |