Advanced company searchLink opens in new window

LIMEKILN EXTENSION LIMITED

Company number 10988722

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Apr 2021 PSC02 Notification of Boralex Development (Scotland) Limited as a person with significant control on 30 October 2020
15 Apr 2021 PSC07 Cessation of Boralex Europe Sarl as a person with significant control on 30 October 2020
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
29 May 2020 CERTNM Company name changed ardtaraig wind farm LIMITED\certificate issued on 29/05/20
  • NM04 ‐ Change of name by provision in articles
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Sep 2019 AP01 Appointment of Mr Nicolas Antoine Marie Wolff as a director on 5 September 2019
06 Sep 2019 TM01 Termination of appointment of Patrick Decostre as a director on 5 September 2019
18 Dec 2018 AP01 Appointment of Miss Sophie Annick Paule Delasnerie as a director on 10 December 2018
18 Dec 2018 TM01 Termination of appointment of Sylvain Aird as a director on 10 December 2018
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
17 Sep 2018 PSC02 Notification of Boralex Europe Sarl as a person with significant control on 13 October 2017
22 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jan 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 December 2017
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 October 2017
  • GBP 100
26 Oct 2017 SH08 Change of share class name or designation
26 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2017 AP01 Appointment of Mr Patrick Decostre as a director on 13 October 2017
24 Oct 2017 AP01 Appointment of Mr Sylvain Aird as a director on 13 October 2017
20 Oct 2017 PSC05 Change of details for Infinergy Limited as a person with significant control on 13 October 2017
29 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-29
  • GBP 50