BIN MOUNTAIN WINDFARM (N.I.) LIMITED
Company number NI048448
- Company Overview for BIN MOUNTAIN WINDFARM (N.I.) LIMITED (NI048448)
- Filing history for BIN MOUNTAIN WINDFARM (N.I.) LIMITED (NI048448)
- People for BIN MOUNTAIN WINDFARM (N.I.) LIMITED (NI048448)
- Charges for BIN MOUNTAIN WINDFARM (N.I.) LIMITED (NI048448)
- More for BIN MOUNTAIN WINDFARM (N.I.) LIMITED (NI048448)
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) |
---|---|---|---|
08 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
08 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Apr 2020 | CH01 | Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020 | |
06 Apr 2020 | CH04 | Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
27 Jan 2020 | CH01 | Director's details changed for Mr Laurence Jon Fumagalli on 22 January 2020 | |
30 Sep 2019 | AP01 | Appointment of Mr Javier Francisco Serrano Alonso as a director on 30 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Jason Paul Porter as a director on 30 September 2019 | |
23 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
24 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
19 Jan 2018 | CH04 | Secretary's details changed for Heritage Administration Services Limited on 10 January 2018 | |
17 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Mar 2017 | AP01 | Appointment of Mr Jason Paul Porter as a director on 20 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
22 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
31 May 2016 | AUD | Auditor's resignation | |
04 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
03 Aug 2015 | TM01 | Termination of appointment of Peter James Mchale as a director on 31 July 2015 | |
01 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
03 Mar 2015 | AUD | Auditor's resignation | |
16 Feb 2015 | MISC | Statement on ceasing to hold office as auditors | |
18 Jul 2014 | AA | Full accounts made up to 31 December 2013 |