- Company Overview for CRIGHSHANE WIND FARM LIMITED (NI051392)
- Filing history for CRIGHSHANE WIND FARM LIMITED (NI051392)
- People for CRIGHSHANE WIND FARM LIMITED (NI051392)
- Charges for CRIGHSHANE WIND FARM LIMITED (NI051392)
- More for CRIGHSHANE WIND FARM LIMITED (NI051392)
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) |
---|---|---|---|
18 Dec 2024 | SH19 |
Statement of capital on 18 December 2024
|
|
18 Dec 2024 | SH20 | Statement by Directors | |
18 Dec 2024 | CAP-SS | Solvency Statement dated 09/12/24 | |
18 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 1 November 2024
|
|
25 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
07 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
10 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 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 | |
05 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 | |
03 Oct 2022 | CH04 | Secretary's details changed for Ocorian Administration (Uk) Limited on 20 August 2021 | |
31 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
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 | |
20 Aug 2021 | AD01 | Registered office address changed from Unit 18 Queens Road Belfast BT3 9DT Northern Ireland to Unit 4, the Legacy Building Queens Road Belfast BT3 9DT on 20 August 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
28 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Mar 2021 | TM01 | Termination of appointment of Constance Wing-Yin Lee as a director on 22 March 2021 |