- Company Overview for CROCKBARAVALLY WIND FARM LTD (NI608279)
- Filing history for CROCKBARAVALLY WIND FARM LTD (NI608279)
- People for CROCKBARAVALLY WIND FARM LTD (NI608279)
- Charges for CROCKBARAVALLY WIND FARM LTD (NI608279)
- More for CROCKBARAVALLY WIND FARM LTD (NI608279)
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) |
---|---|---|---|
22 Jul 2020 | CH04 | Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020 | |
14 Jul 2020 | AP01 | Appointment of Mr Neil Andrew Forster as a director on 10 July 2020 | |
06 Jul 2020 | PSC05 | Change of details for Crockbaravally Wind Holdco Limited as a person with significant control on 3 July 2020 | |
03 Jul 2020 | CH04 | Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020 | |
18 Jun 2020 | TM02 | Termination of appointment of Sarah Cruickshank as a secretary on 4 June 2020 | |
18 Jun 2020 | AP04 | Appointment of Flb Company Secretarial Services Ltd as a secretary on 4 June 2020 | |
20 May 2020 | TM01 | Termination of appointment of Liv Harder Miller as a director on 1 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
21 Feb 2020 | AD01 | Registered office address changed from 138 University Street Belfast Northern Ireland BT7 1HJ Northern Ireland to 6B Upper Water Street Newry Co. Down BT34 1DJ on 21 February 2020 | |
10 Jan 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
12 Apr 2019 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 | |
01 Apr 2019 | AP01 | Appointment of Liv Harder Miller as a director on 29 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Roberto Castiglioni as a director on 29 March 2019 | |
06 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
30 Aug 2017 | PSC02 | Notification of Crockbaravally Wind Holdco Limited as a person with significant control on 6 July 2017 | |
11 Aug 2017 | PSC07 | Cessation of Agr Wind 15 Limited as a person with significant control on 6 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Roberto Castiglioni as a director on 6 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Konrad Aidan Aspinall as a director on 5 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Oliver Josef Breidt as a director on 5 July 2017 | |
04 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
23 Mar 2017 | CH01 | Director's details changed for Mr Jason Murphy on 13 March 2017 |