- Company Overview for SOUNDMARK WIND LIMITED (10721881)
- Filing history for SOUNDMARK WIND LIMITED (10721881)
- People for SOUNDMARK WIND LIMITED (10721881)
- Registers for SOUNDMARK WIND LIMITED (10721881)
- More for SOUNDMARK WIND LIMITED (10721881)
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) |
---|---|---|---|
05 Oct 2022 | AP01 | Appointment of Mr Benjamin Westwood as a director on 29 September 2022 | |
05 Oct 2022 | TM01 | Termination of appointment of Duncan Guy Clark as a director on 29 September 2022 | |
05 Oct 2022 | AD04 | Register(s) moved to registered office address 5 Howick Place London SW1P 1WG | |
23 Sep 2022 | SH19 |
Statement of capital on 23 September 2022
|
|
23 Sep 2022 | SH20 | Statement by Directors | |
23 Sep 2022 | CAP-SS | Solvency Statement dated 20/09/22 | |
23 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2022 | TM01 | Termination of appointment of Jens Haase as a director on 16 September 2022 | |
16 Sep 2022 | TM01 | Termination of appointment of Benjamin John Sykes as a director on 16 September 2022 | |
30 May 2022 | TM01 | Termination of appointment of Henriette Holm as a director on 23 May 2022 | |
30 May 2022 | AP01 | Appointment of Julian Charles Gray as a director on 23 May 2022 | |
30 May 2022 | AP01 | Appointment of Jacob Hjelm as a director on 23 May 2022 | |
30 May 2022 | TM01 | Termination of appointment of Gabriel Davies as a director on 23 May 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
25 Mar 2022 | PSC02 | Notification of Hornsea Two Holdings Ltd as a person with significant control on 25 March 2022 | |
25 Mar 2022 | PSC07 | Cessation of Ørsted a/S as a person with significant control on 25 March 2022 | |
07 Dec 2021 | CH01 | Director's details changed for Gabriel Davies on 22 July 2020 | |
15 Nov 2021 | CH01 | Director's details changed for Henriette Holm Mørch on 11 November 2021 | |
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
09 Sep 2020 | AD02 | Register inspection address has been changed from Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN | |
24 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
26 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates |