Advanced company searchLink opens in new window

CROCKBARAVALLY WIND FARM LTD

Company number NI608279

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)
21 Jan 2025 AA Full accounts made up to 30 June 2024
20 Nov 2024 AD01 Registered office address changed from The Hatchery Ni, Unit 19 Antrim Enterprise Park Greystone Road Antrim BT41 1JZ Northern Ireland to The Soloist Building 1 Lanyon Place Belfast BT1 3LP on 20 November 2024
26 Jul 2024 AP01 Appointment of Mr Baiju Devani as a director on 18 July 2024
26 Jul 2024 AP01 Appointment of Mr Kevin Paul O’Connor as a director on 18 July 2024
26 Jul 2024 TM01 Termination of appointment of Luke James Brandon Roberts as a director on 18 July 2024
26 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
26 Apr 2024 PSC05 Change of details for Crockbaravally Wind Holdco Limited as a person with significant control on 12 September 2023
26 Apr 2024 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 12 September 2023
12 Jan 2024 AA Full accounts made up to 30 June 2023
18 Jul 2023 AA Full accounts made up to 30 June 2022
12 Jul 2023 AA01 Current accounting period shortened from 30 December 2022 to 30 June 2022
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
13 May 2022 TM01 Termination of appointment of Duncan Murray Reid as a director on 10 May 2022
13 May 2022 TM01 Termination of appointment of Neil Andrew Forster as a director on 10 May 2022
13 May 2022 AP01 Appointment of Mr Neil Anthony Wood as a director on 10 May 2022
13 May 2022 AP01 Appointment of Mr Luke James Brandon Roberts as a director on 10 May 2022
27 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
24 Sep 2021 AA Accounts for a small company made up to 31 December 2020
26 Apr 2021 AD01 Registered office address changed from 6B Upper Water Street Newry Co. Down BT34 1DJ United Kingdom to The Hatchery Ni, Unit 19 Antrim Enterprise Park Greystone Road Antrim BT41 1JZ on 26 April 2021
26 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
30 Sep 2020 TM01 Termination of appointment of Sebastian James Speight as a director on 30 September 2020
30 Sep 2020 AP01 Appointment of Duncan Murray Reid as a director on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Jason Murphy as a director on 30 September 2020
21 Sep 2020 AA Accounts for a small company made up to 31 December 2019