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)
26 Aug 2016 MA Memorandum and Articles of Association
26 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company entering into facility agreement 18/08/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
04 Mar 2014 AA Full accounts made up to 30 September 2013