Advanced company searchLink opens in new window

RESONANCE WIND FINANCE II LIMITED

Company number 12631870

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-29
  • GBP 1