Advanced company searchLink opens in new window

TULLYNEIL WINDFARM LIMITED

Company number NI603293

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)
19 Jan 2017 TM02 Termination of appointment of Barry Gavin as a secretary on 19 January 2017
19 Jan 2017 TM01 Termination of appointment of Brendan Mcgrath as a director on 19 January 2017
10 Jan 2017 AA Full accounts made up to 31 March 2016
25 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
09 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
31 Dec 2015 AA Full accounts made up to 31 March 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
29 May 2015 AD01 Registered office address changed from 2nd Floor Princes Street 14 Clarendon Road Belfast Co Antirm 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 Street 14 Clarendon Road Belfast Co Antirm 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
04 Dec 2013 AA Full accounts made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
10 Jan 2013 MEM/ARTS Memorandum and Articles of Association
10 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2012 AA Full accounts made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
17 Feb 2012 TM01 Termination of appointment of Michael Denny as a director
01 Feb 2012 TM01 Termination of appointment of Matthias Schalper as a director
01 Feb 2012 AP01 Appointment of Mr Brendan Mcgrath as a director
14 Nov 2011 AA Full accounts made up to 31 March 2011
27 Jun 2011 AD01 Registered office address changed from Science and Innovation Centre, University of Ulster, Coleraine, BT52 1SA United Kingdom on 27 June 2011
31 May 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
31 May 2011 CH01 Director's details changed for Mr Michael Denny on 27 May 2011