Advanced company searchLink opens in new window

CRIGHSHANE WIND FARM LIMITED

Company number NI051392

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)
14 Nov 2013 AA Full accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
03 Dec 2012 AP01 Appointment of Mr Mark Sandys as a director
03 Dec 2012 TM01 Termination of appointment of Simon Ellis as a director
29 Nov 2012 AA Full accounts made up to 31 March 2012
07 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
20 Jun 2012 TM02 Termination of appointment of Siobhan Bailey as a secretary
20 Jun 2012 TM01 Termination of appointment of Siobhan Bailey as a director
20 Jun 2012 AP03 Appointment of Alwyn Whitford as a secretary
20 Jun 2012 AP01 Appointment of David Rocyn Rees as a director
20 Jun 2012 AP01 Appointment of Mr Simon Richard Constable Ellis as a director
10 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
08 Dec 2011 AA Full accounts made up to 31 March 2011
17 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 August 2011
08 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 05/08/2011 was registered on 17/08/2011
20 Jul 2011 AD01 Registered office address changed from 120 Malone Road Belfast BT9 5HT on 20 July 2011
09 Dec 2010 AA Full accounts made up to 31 March 2010
04 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
04 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
04 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ That the directors should have the powers given by section 550 of the companies act 2006 to allot shares and to grant rights to subscribe for or to convert any security into shares. 18/01/2010
04 Feb 2010 CC04 Statement of company's objects
21 Dec 2009 AA Full accounts made up to 31 March 2009
18 Nov 2009 CH01 Director's details changed for Peter James Gerald Baillie on 16 October 2009