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)
27 Jun 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
12 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
19 Dec 2013 AA Full accounts made up to 31 March 2013
30 May 2013 AD01 Registered office address changed from The Innovation Centre Northern Ireland Science Park Queens Road, Queens Island Belfast BT3 9DT on 30 May 2013
24 May 2013 AUD Auditor's resignation
21 May 2013 AUD Auditor's resignation
18 Apr 2013 AP01 Appointment of Peter Mchale as a director on 26 March 2013
18 Apr 2013 AP01 Appointment of Mr Laurence Jon Fumagalli as a director on 27 March 2013
18 Apr 2013 AP01 Appointment of Mr Stephen Bernard Lilley as a director on 27 March 2013
18 Apr 2013 AD01 Registered office address changed from 2Nd Floor 83-85 Great Victoria Street Belfast Northern Ireland BT2 7AF on 18 April 2013
15 Apr 2013 AP04 Appointment of Heritage Administration Services Limited as a secretary on 27 March 2013
28 Mar 2013 TM01 Termination of appointment of Fraser Mcgregor Alexander as a director on 27 March 2013
28 Mar 2013 TM01 Termination of appointment of Peter Symons Donaldson as a director on 27 March 2013
28 Mar 2013 TM01 Termination of appointment of a director
28 Mar 2013 TM01 Termination of appointment of a director
28 Mar 2013 TM02 Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 27 March 2013
28 Mar 2013 TM01 Termination of appointment of Stephen Wheeler as a director on 27 March 2013
28 Mar 2013 TM01 Termination of appointment of Paul Richard Smith as a director on 27 March 2013
28 Mar 2013 TM01 Termination of appointment of Caoimhe Mary Giblin as a director on 27 March 2013
28 Mar 2013 TM01 Termination of appointment of Andrew Benjamin Greer as a director on 27 March 2013
12 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
13 Dec 2012 AA Full accounts made up to 31 March 2012
01 Aug 2012 TM01 Termination of appointment of Patrick Flynn as a director on 17 July 2012
17 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2012 CC04 Statement of company's objects