Advanced company searchLink opens in new window

CLOONTY WINDFARM LIMITED

Company number NI603290

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)
31 Mar 2017 AP03 Appointment of Mr Fintan Neville as a secretary on 23 March 2017
31 Mar 2017 TM01 Termination of appointment of Brendan Mcgrath as a director on 23 March 2017
31 Mar 2017 TM01 Termination of appointment of Barry Gavin as a director on 23 March 2017
31 Mar 2017 TM02 Termination of appointment of Barry Gavin as a secretary on 23 March 2017
14 Feb 2017 MR01 Registration of charge NI6032900003, created on 31 January 2017
14 Dec 2016 AA Full accounts made up to 31 March 2016
15 Nov 2016 TM01 Termination of appointment of Hugh Logue as a director on 10 November 2016
25 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
08 Aug 2016 RP04AR01 Second filing of the annual return made up to 27 May 2016
08 Aug 2016 RP04AR01 Second filing of the annual return made up to 27 May 2015
08 Aug 2016 RP04AR01 Second filing of the annual return made up to 27 May 2014
08 Aug 2016 RP04AR01 Second filing of the annual return made up to 27 May 2013
09 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-09
  • GBP 1

Statement of capital on 2016-08-08
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2016.
23 May 2016 TM01 Termination of appointment of Éamonn Mcgrath as a director on 8 July 2015
30 Dec 2015 AA Full accounts made up to 31 March 2015
17 Dec 2015 MR01 Registration of charge NI6032900001, created on 11 December 2015
17 Dec 2015 MR01 Registration of charge NI6032900002, created on 11 December 2015
15 Jul 2015 AP01 Appointment of Mr Éamonn Mcgrath as a director on 8 July 2015
15 Jul 2015 AP01 Appointment of Mr Éamonn Mcgrath as a director on 8 July 2015
02 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2016.
29 May 2015 AD01 Registered office address changed from , 2nd Floor Princes Street 14 Clarendon Road, Belfast, Co Antrim, BT1 3BG, Northern Ireland to 2nd Floor Princes Dock 14 Clarendon Road Belfast BT1 3BG on 29 May 2015
10 Dec 2014 AA Accounts for a small company made up to 31 March 2014
02 Oct 2014 AD01 Registered office address changed from , 12B Clarendon Quay, Clarendon Dock, Belfast, Antrim, BT1 3BG to 2nd Floor Princes Dock 14 Clarendon Road Belfast BT1 3BG on 2 October 2014
20 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2016.
10 Feb 2014 AP01 Appointment of Mr Hugh Logue as a director