- Company Overview for RESONANCE WIND FINANCE II LIMITED (12631870)
- Filing history for RESONANCE WIND FINANCE II LIMITED (12631870)
- People for RESONANCE WIND FINANCE II LIMITED (12631870)
- Registers for RESONANCE WIND FINANCE II LIMITED (12631870)
- More for RESONANCE WIND FINANCE II LIMITED (12631870)
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) |
---|---|---|---|
12 Feb 2025 | PSC05 | Change of details for Bae Systems Pension Funds Trustees Limited as a person with significant control on 1 April 2021 | |
11 Feb 2025 | PSC05 | Change of details for Centrica Combined Common Investment Fund Limited as Trustee of Centrica Combined Common Investment Fund as a person with significant control on 16 September 2021 | |
03 Oct 2024 | CH01 | Director's details changed for Mr Orlando Valentine Hilton on 3 October 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
31 Jul 2024 | PSC05 | Change of details for Bae Systems Pension Funds Trustees Limited as a person with significant control on 4 December 2023 | |
31 Jul 2024 | PSC02 | Notification of Centrica Combined Common Investment Fund Limited as Trustee of Centrica Combined Common Investment Fund as a person with significant control on 1 April 2021 | |
12 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
21 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
17 Jul 2023 | AD01 | Registered office address changed from 21 Gloucester Place London W1U 8HR to 6-16 Huntsworth Mews London NW1 6DD on 17 July 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
29 Oct 2022 | AP04 | Appointment of Admina Fund Services Limited as a secretary on 28 September 2022 | |
29 Oct 2022 | TM02 | Termination of appointment of Tmf Group Fund Services (Guernsey) Limited as a secretary on 28 September 2022 | |
05 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
29 Jul 2022 | AD01 | Registered office address changed from C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 21 Gloucester Place London W1U 8HR on 29 July 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
07 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
22 Jun 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 | |
14 Jun 2021 | CH04 | Secretary's details changed for Tmf Group Fund Services Limited on 1 January 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
10 Jun 2021 | PSC05 | Change of details for Bae Systems Plc as a person with significant control on 29 May 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from 1 Tudor Street London EC4Y 0AH England to C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB on 7 August 2020 | |
29 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-29
|