- 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) |
---|---|---|---|
26 Aug 2016 | MA | Memorandum and Articles of Association | |
26 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2016 | MR01 | Registration of charge NI6082790002, created on 18 August 2016 | |
23 Aug 2016 | MR01 | Registration of charge NI6082790003, created on 18 August 2016 | |
23 Aug 2016 | MR01 | Registration of charge NI6082790004, created on 18 August 2016 | |
23 Aug 2016 | MR01 | Registration of charge NI6082790001, created on 18 August 2016 | |
19 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jul 2016 | AP03 | Appointment of Jennifer Wright as a secretary on 22 June 2016 | |
04 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
18 Jan 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
15 Jan 2016 | AD01 | Registered office address changed from 1C Kilroot Business Park Larne Road Carrickfergus County Antrim BT38 7PR Northern Ireland to 138 University Street Belfast Northern Ireland BT7 1HJ on 15 January 2016 | |
30 Sep 2015 | TM01 | Termination of appointment of Brett O'connor as a director on 18 August 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of a director | |
30 Sep 2015 | AP03 | Appointment of Sarah Cruickshank as a secretary on 18 August 2015 | |
30 Sep 2015 | AP01 | Appointment of Konrad Aidan Aspinall as a director on 18 August 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr Oliver Josef Breidt as a director on 18 August 2015 | |
30 Sep 2015 | AP01 | Appointment of Jason Murphy as a director on 18 August 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr Sebastian James Speight as a director on 18 August 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from C/O Tci Renewables Limited Unit 2, the Old Throne Hospital 244 Whitewell Road Newtownabbey County Antrim BT36 7EN to 1C Kilroot Business Park Larne Road Carrickfergus County Antrim BT38 7PR on 2 July 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Bruce John Alexander Hutt as a director on 8 June 2015 | |
17 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
10 Mar 2015 | AP01 | Appointment of Mr Brett O'connor as a director on 10 March 2015 | |
21 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
04 Mar 2014 | AA | Full accounts made up to 30 September 2013 |