ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED
Company number 10182519
- Company Overview for ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED (10182519)
- Filing history for ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED (10182519)
- People for ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED (10182519)
- More for ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED (10182519)
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) |
---|---|---|---|
04 Jun 2020 | AP01 | Appointment of Mr Paul Lennon as a director on 2 June 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of David Mcnamara as a director on 2 June 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
13 Mar 2020 | SH20 | Statement by Directors | |
13 Mar 2020 | SH19 |
Statement of capital on 13 March 2020
|
|
13 Mar 2020 | CAP-SS | Solvency Statement dated 12/03/20 | |
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2019 | PSC02 | Notification of Esbii Uk Limited as a person with significant control on 29 March 2018 | |
05 Nov 2019 | PSC02 | Notification of Sumitomo Corporation as a person with significant control on 5 August 2016 | |
05 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 5 November 2019 | |
03 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
06 Aug 2019 | AP01 | Appointment of Koichi Shinno as a director on 5 August 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Koji Wakabayashi as a director on 5 August 2019 | |
22 Jul 2019 | AP01 | Appointment of Matthias Volmer as a director on 24 June 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Christoph Friedrich Mertens as a director on 24 June 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
17 May 2019 | SH20 | Statement by Directors | |
17 May 2019 | SH19 |
Statement of capital on 17 May 2019
|
|
17 May 2019 | CAP-SS | Solvency Statement dated 15/05/19 | |
17 May 2019 | RESOLUTIONS |
Resolutions
|
|
17 May 2019 | SH01 |
Statement of capital following an allotment of shares on 24 August 2018
|
|
16 May 2019 | SH01 |
Statement of capital following an allotment of shares on 24 August 2018
|
|
09 Jan 2019 | AD01 | Registered office address changed from 18 st. Swithin's Lane 4th Floor London EC4N 8AD England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 9 January 2019 | |
04 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
05 Sep 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates |