Advanced company searchLink opens in new window

TAPPAGHAN WIND FARM (N.I.) LIMITED

Company number NI047999

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)
30 Dec 2024 SH19 Statement of capital on 30 December 2024
  • GBP 105.66
30 Dec 2024 SH20 Statement by Directors
30 Dec 2024 CAP-SS Solvency Statement dated 10/12/24
30 Dec 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalisation 01/11/2024
25 Nov 2024 SH01 Statement of capital following an allotment of shares on 1 November 2024
  • GBP 1,056,637
25 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalisation 01/11/2024
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2024 AA Full accounts made up to 31 December 2023
13 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
09 Aug 2023 AA Full accounts made up to 31 December 2022
10 May 2023 TM01 Termination of appointment of Stephen Bernard Lilley as a director on 1 May 2023
10 May 2023 AP01 Appointment of Mr Javier Serrano as a director on 1 May 2023
05 May 2023 TM01 Termination of appointment of Laurence Jon Fumagalli as a director on 1 May 2023
04 May 2023 AP01 Appointment of Mr Faheem Zaka Sheikh as a director on 1 May 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
06 Oct 2022 CH01 Director's details changed for Mr Stephen Bernard Lilley on 20 August 2021
06 Oct 2022 CH01 Director's details changed for Mr Laurence Jon Fumagalli on 20 August 2021
30 Sep 2022 CH04 Secretary's details changed for Ocorian Administration (Uk) Limited on 20 August 2021
26 Aug 2022 AA Full accounts made up to 31 December 2021
01 Jul 2022 PSC05 Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on 21 June 2022
27 May 2022 TM01 Termination of appointment of Javier Francisco Serrano Alonso as a director on 13 May 2022
27 May 2022 AP01 Appointment of Mr Ramon Parra as a director on 13 May 2022
08 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
20 Aug 2021 AD01 Registered office address changed from The Innovation Centre Unit 18 Queens Road Northern Ireland Science Park Belfast BT3 9DT to Unit 4, the Legacy Building Queens Road Belfast BT3 9DT on 20 August 2021
28 Jun 2021 AA Full accounts made up to 31 December 2020