Advanced company searchLink opens in new window

SCREGGAGH WINDFARM LTD

Company number NI053571

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)
06 Nov 2020 CH04 Secretary's details changed for Ocorian Administration (Uk) Limited on 12 October 2020
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
07 Apr 2020 CH04 Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020
27 Jan 2020 CH01 Director's details changed for Mr Laurence Jon Fumagalli on 22 January 2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
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
22 Aug 2019 AA Full accounts made up to 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
13 Aug 2018 TM01 Termination of appointment of Javier Francisco Serrano Alonso as a director on 1 August 2018
01 Aug 2018 AP01 Appointment of Mr Jason Paul Porter as a director on 1 August 2018
24 Jul 2018 AA Full accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
16 Jan 2018 CH04 Secretary's details changed for Heritage Administration Services Limited on 10 January 2018
14 Sep 2017 AA Full accounts made up to 31 December 2016
20 Mar 2017 AP01 Appointment of Mr Javier Francisco Serrano Alonso as a director on 20 March 2017
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
10 Aug 2016 SH19 Statement of capital on 10 August 2016
  • GBP 1,501
14 Jul 2016 SH20 Statement by Directors
14 Jul 2016 CAP-SS Solvency Statement dated 30/06/16
14 Jul 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,501