TAPPAGHAN WIND FARM (N.I.) LIMITED
Company number NI047999
- Company Overview for TAPPAGHAN WIND FARM (N.I.) LIMITED (NI047999)
- Filing history for TAPPAGHAN WIND FARM (N.I.) LIMITED (NI047999)
- People for TAPPAGHAN WIND FARM (N.I.) LIMITED (NI047999)
- Charges for TAPPAGHAN WIND FARM (N.I.) LIMITED (NI047999)
- More for TAPPAGHAN WIND FARM (N.I.) LIMITED (NI047999)
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
|
|
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
|
|
17 Jul 2012 | CC04 | Statement of company's objects |