- Company Overview for SCREGGAGH WINDFARM LTD (NI053571)
- Filing history for SCREGGAGH WINDFARM LTD (NI053571)
- People for SCREGGAGH WINDFARM LTD (NI053571)
- Charges for SCREGGAGH WINDFARM LTD (NI053571)
- More for SCREGGAGH WINDFARM LTD (NI053571)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
30 Dec 2024 | SH19 |
Statement of capital on 30 December 2024
|
|
30 Dec 2024 | SH20 | Statement by Directors | |
30 Dec 2024 | CAP-SS | Solvency Statement dated 10/12/24 | |
30 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 1 November 2024
|
|
25 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
09 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Jun 2023 | TM01 | Termination of appointment of Laurence Jon Fumagalli as a director on 1 May 2023 | |
05 Jun 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 | |
04 May 2023 | AP01 | Appointment of Mr Faheem Zaka Sheikh as a director on 1 May 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
06 Oct 2022 | CH04 | Secretary's details changed for Ocorian Administration (Uk) Limited on 30 June 2022 | |
26 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Jul 2022 | PSC06 | 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 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
20 Aug 2021 | AD01 | Registered office address changed from Unit 18 the Innovation Centre, Nisp Queens Road Belfast BT3 9DT Northern Ireland to Unit 4, the Legacy Building Queens Road Belfast BT3 9DT on 20 August 2021 | |
03 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates |