Advanced company searchLink opens in new window

HIGH CONSTELLATION WINDFARM LIMITED

Company number 11800500

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)
05 Jul 2024 AA Full accounts made up to 31 December 2023
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
23 Jun 2023 AA Full accounts made up to 31 December 2022
03 Apr 2023 TM01 Termination of appointment of Gordon Alan Macdougall as a director on 3 April 2023
01 Mar 2023 AP01 Appointment of Christine Alice Mcgregor as a director on 1 March 2023
02 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
31 Aug 2022 AA Full accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with updates
10 Dec 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
02 Nov 2021 AA Full accounts made up to 31 January 2021
30 Sep 2021 CH01 Director's details changed for Mr John Frank Milligan on 23 September 2021
30 Sep 2021 CH01 Director's details changed for Mr Gordon Alan Macdougall on 23 September 2021
16 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with updates
18 Feb 2021 AP01 Appointment of Mr Gordon Alan Macdougall as a director on 16 February 2021
18 Feb 2021 TM01 Termination of appointment of Simon Robert Tonge as a director on 16 February 2021
18 Feb 2021 AP01 Appointment of Mr John Frank Milligan as a director on 16 February 2021
18 Feb 2021 TM01 Termination of appointment of Neal Gardner Reid as a director on 16 February 2021
18 Feb 2021 TM01 Termination of appointment of Stuart Jason Noble as a director on 16 February 2021
18 Feb 2021 TM01 Termination of appointment of Simon John Foy as a director on 16 February 2021
18 Feb 2021 TM01 Termination of appointment of Christopher James Dean as a director on 16 February 2021
18 Feb 2021 TM02 Termination of appointment of Simon John Foy as a secretary on 16 February 2021
18 Feb 2021 PSC02 Notification of Baywa R.E. Uk Limited as a person with significant control on 16 February 2021
18 Feb 2021 PSC07 Cessation of Blue Energy Wind Limited as a person with significant control on 16 February 2021
18 Feb 2021 AD01 Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG United Kingdom to 22 Chancery Lane London WC2A 1LS on 18 February 2021
27 Jan 2021 AA Micro company accounts made up to 31 January 2020