London
EC3M 3BY
Director Name | Ms Sara Sancho |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 May 2023(29 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Faheem Zaka Sheikh |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(29 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Ocorian Administration (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 September 2017(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Dr Peter Francis Chester |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Tanglewood Pyle Hill Mayford Woking Surrey GU22 0SR |
Director Name | Gordon Malcolm Knight |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Treetops 38 Hale Road Wendover Buckinghamshire HP22 6NF |
Secretary Name | Clare Marie Ann Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Claremont Road Highgate London N6 5BY |
Director Name | Mr Roderick James Jackson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 2 One Tree Lane Beaconsfield Buckinghamshire HP9 2BU |
Secretary Name | Andrew Stephen James Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | The Manse Langford Lechlade Gloucestershire GL7 3LW Wales |
Director Name | Mr Vincent Richard Harris |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(2 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ashlea Whiteway View Stratton Cirencester Gloucestershire GL7 2HY Wales |
Director Name | John Alexander Gaca |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 May 1998) |
Role | Managing Director |
Correspondence Address | 19 Walden Lodge Close Devires Wiltshire SN10 5BU |
Secretary Name | Afshan Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 7 Balliol Road Caversham Heights Reading Berkshire RG4 7DT |
Secretary Name | Simon John Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(5 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | 12 Edwards Meadow Marlborough Wiltshire SN8 1UD |
Secretary Name | Jason Anthony Keene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 43 Lytchett Way Nythe Swindon Wiltshire SN3 3PL |
Director Name | Afshan Ahmed |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 January 2001) |
Role | Solicitor |
Correspondence Address | 7 Balliol Road Caversham Heights Reading Berkshire RG4 7DT |
Secretary Name | Mr Simon John Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Farrar Drive Barton Park Marlborough Wiltshire SN8 1TP |
Director Name | Dr Kevin Neal Akhurst |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 24 Battery End Newbury Berkshire RG14 6NX |
Secretary Name | Mrs Penelope Anne Sainsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(12 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 May 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Secretary Name | Mr Christopher David Barras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 October 2016) |
Role | Company Director |
Correspondence Address | Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Mr Mark Peter Chladek |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2009) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Alma Road Reigate Surrey RH2 0DH |
Director Name | Mr Paul Leslie Cowling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trigonos Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Secretary Name | Mr Paul Leslie Cowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(14 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2008) |
Role | Company Director |
Correspondence Address | Forge House Daglingworth Cirencester Gloucestershire GL7 7AE Wales |
Director Name | Mr Kenton Edward Bradbury |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(15 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 27 April 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Trigonos Trigonos Windmill Hill Business Park, Whitehill Way Swindon SN5 6PB |
Director Name | Mr Paul Coffey |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT |
Director Name | Mr James Nigel Shelley Cooper |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 2012) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Trigonos Windmill Hill Business Park Whitehill Way Swindon SN5 6PB |
Secretary Name | Mrs Deirdre Maura Robinson |
---|---|
Status | Resigned |
Appointed | 09 May 2011(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 2014) |
Role | Company Director |
Correspondence Address | Trigonos Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Mrs Maria Georgina Dellacha |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 July 2015) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Secretary Name | Mrs Penelope Anne Sainsbury |
---|---|
Status | Resigned |
Appointed | 29 January 2014(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 2016) |
Role | Company Director |
Correspondence Address | Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Mr Benjamin James Freeman |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(21 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Dr Holger Himmel |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2016(21 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Stephen Johnson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(22 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Ms Leanne Marie Bell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2017(23 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Laurence Jon Fumagalli |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Maples Fiduciary Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2016(22 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 06 September 2017) |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Registered Address | 5th Floor, 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Beaufort Wind LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,102,167 |
Gross Profit | £3,145,625 |
Net Worth | £11,366,377 |
Cash | £2,174,746 |
Current Liabilities | £6,418,103 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
21 March 2006 | Delivered on: 11 April 2006 Persons entitled: The Bank of Tokyo-Mitsubishi Limited as Security Trustee Classification: A deed of variation Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Real property means f/h and l/h property to include lease under t/no and cym 177774 and lease under t/no CYM242456 and lease of foreshore and other land adjacent to west parade marsh road rhydwen drive rhydwen close and cefndy road rhyl. See the mortgage charge document for full details. Outstanding |
---|---|
23 March 2006 | Delivered on: 31 March 2006 Persons entitled: Npower Renewables Limited Classification: Deed of variation and charge Secured details: All monies due or to become due from the company and or beaufort wind limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to each relevant document being a wind farm document. See the mortgage charge document for full details. Outstanding |
30 December 2005 | Delivered on: 14 January 2006 Persons entitled: Npower Renewables Limited Classification: Fixed and floating security document Secured details: All monies due or to become due from the company and/or beaufort wind limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 December 2005 | Delivered on: 12 January 2006 Persons entitled: Npower Renewables Limited (The Beneficiary) Classification: Charge on decommissioning (escrow) account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in all amounts from time to time deposited in and standing to the credit of the decommissioning account and all interest accruing thereon. See the mortgage charge document for full details. Outstanding |
30 December 2005 | Delivered on: 11 January 2006 Persons entitled: The Bank of Tokyo-Mitsubishi LTD Acting as Security Trustee Classification: Fixed and floating security document Secured details: All monies due or to become due from an obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights title and interest in and to each relevant document, right title and interest in and to all insurances and any policy or contract of insurance, any letter of credit. See the mortgage charge document for full details. Outstanding |
30 December 2005 | Delivered on: 11 January 2006 Persons entitled: The Bank of Tokyo-Mitsubishi Limited as Agent for the Finance Parties Classification: Charge on account Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in the deposit, the decommissioning account and the debt represented by the deposit. See the mortgage charge document for full details. Outstanding |
10 January 2024 | Termination of appointment of Constance Wing-Yin Lee as a director on 9 January 2024 (1 page) |
---|---|
2 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
31 August 2023 | Director's details changed for Ms Constance Wing-Yin Lee on 30 August 2023 (2 pages) |
11 May 2023 | Termination of appointment of Stephen Bernard Lilley as a director on 1 May 2023 (1 page) |
10 May 2023 | Termination of appointment of Laurence Jon Fumagalli as a director on 1 May 2023 (1 page) |
4 May 2023 | Appointment of Mr Faheem Zaka Sheikh as a director on 1 May 2023 (2 pages) |
4 May 2023 | Appointment of Ms Sara Sancho as a director on 1 May 2023 (2 pages) |
15 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
6 October 2022 | Secretary's details changed for Ocorian Administration (Uk) Limited on 30 June 2022 (1 page) |
6 October 2022 | Director's details changed for Ms Constance Wing-Yin Lee on 30 June 2022 (2 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
1 July 2022 | Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on 21 June 2022 (2 pages) |
30 June 2022 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH England to 5th Floor, 20 Fenchurch Street London EC3M 3BY on 30 June 2022 (1 page) |
14 February 2022 | Confirmation statement made on 14 February 2022 with updates (5 pages) |
16 June 2021 | Full accounts made up to 31 December 2020 (27 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
6 November 2020 | Secretary's details changed for Ocorian Administration (Uk) Limited on 12 October 2020 (1 page) |
13 August 2020 | Full accounts made up to 31 December 2019 (26 pages) |
16 April 2020 | Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020 (2 pages) |
7 April 2020 | Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 (1 page) |
17 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
27 January 2020 | Director's details changed for Mr Laurence Jon Fumagalli on 22 January 2020 (2 pages) |
7 October 2019 | Appointment of Mr Pablo Mariano Hernandez De Riquer as a director on 30 September 2019 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
1 October 2019 | Termination of appointment of Jason Paul Porter as a director on 30 September 2019 (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
6 December 2018 | Director's details changed for Ms Constance Wing-Yin Lee on 6 December 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
17 May 2018 | Resolutions
|
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
19 January 2018 | Secretary's details changed for Heritage Administration Services Limited on 10 January 2018 (1 page) |
14 September 2017 | Satisfaction of charge 2 in full (1 page) |
14 September 2017 | Satisfaction of charge 1 in full (1 page) |
14 September 2017 | Satisfaction of charge 2 in full (1 page) |
14 September 2017 | Satisfaction of charge 6 in full (2 pages) |
14 September 2017 | Satisfaction of charge 1 in full (1 page) |
14 September 2017 | Satisfaction of charge 6 in full (2 pages) |
12 September 2017 | Satisfaction of charge 3 in full (1 page) |
12 September 2017 | Satisfaction of charge 5 in full (1 page) |
12 September 2017 | Satisfaction of charge 5 in full (1 page) |
12 September 2017 | Satisfaction of charge 4 in full (1 page) |
12 September 2017 | Satisfaction of charge 3 in full (1 page) |
12 September 2017 | Satisfaction of charge 4 in full (1 page) |
11 September 2017 | Resolutions
|
11 September 2017 | Resolutions
|
7 September 2017 | Termination of appointment of Dima Rifai as a director on 6 September 2017 (1 page) |
7 September 2017 | Cessation of Beaufort Wind Limited as a person with significant control on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Matthew Joseph Leblanc as a director on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Matthew Joseph Leblanc as a director on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Olov Mikael Kramer as a director on 6 September 2017 (1 page) |
7 September 2017 | Appointment of Heritage Administration Services Limited as a secretary on 6 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Jason Paul Porter as a director on 6 September 2017 (2 pages) |
7 September 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
7 September 2017 | Termination of appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Leanne Marie Bell as a director on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Olov Mikael Kramer as a director on 6 September 2017 (1 page) |
7 September 2017 | Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 6 September 2017 (1 page) |
7 September 2017 | Appointment of Ms Constance Wing-Yin Lee as a director on 6 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Steen Stavnsbo as a director on 6 September 2017 (1 page) |
7 September 2017 | Appointment of Mr Jason Paul Porter as a director on 6 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Armando Andres Pena as a director on 6 September 2017 (1 page) |
7 September 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
7 September 2017 | Termination of appointment of Leanne Marie Bell as a director on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Mark Alan Walters as a director on 6 September 2017 (1 page) |
7 September 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
7 September 2017 | Appointment of Mr Laurence Jon Fumagalli as a director on 6 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Stephen Bernard Lilley as a director on 6 September 2017 (2 pages) |
7 September 2017 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 27-28 Eastcastle Street London W1W 8DH on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Steen Stavnsbo as a director on 6 September 2017 (1 page) |
7 September 2017 | Appointment of Ms Constance Wing-Yin Lee as a director on 6 September 2017 (2 pages) |
7 September 2017 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 27-28 Eastcastle Street London W1W 8DH on 7 September 2017 (1 page) |
7 September 2017 | All of the property or undertaking has been released from charge 6 (2 pages) |
7 September 2017 | All of the property or undertaking has been released from charge 6 (2 pages) |
7 September 2017 | Cessation of Beaufort Wind Limited as a person with significant control on 6 September 2017 (1 page) |
7 September 2017 | Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Dima Rifai as a director on 6 September 2017 (1 page) |
7 September 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
7 September 2017 | Termination of appointment of Mark Alan Walters as a director on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Armando Andres Pena as a director on 6 September 2017 (1 page) |
7 September 2017 | Appointment of Mr Stephen Bernard Lilley as a director on 6 September 2017 (2 pages) |
7 September 2017 | Appointment of Heritage Administration Services Limited as a secretary on 6 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Laurence Jon Fumagalli as a director on 6 September 2017 (2 pages) |
13 June 2017 | Appointment of Ms Leanne Marie Bell as a director on 7 June 2017 (2 pages) |
13 June 2017 | Appointment of Ms Leanne Marie Bell as a director on 7 June 2017 (2 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (29 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (29 pages) |
8 March 2017 | Termination of appointment of Nikolaus Thaddaeus Roessner as a director on 7 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Nikolaus Thaddaeus Roessner as a director on 7 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Stephen Johnson as a director on 7 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Stephen Johnson as a director on 7 March 2017 (1 page) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
7 November 2016 | Director's details changed for Armando Andres Pena on 4 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Armando Andres Pena on 4 November 2016 (2 pages) |
14 October 2016 | Appointment of Mr Nikolaus Roessner as a director on 3 July 2016 (2 pages) |
14 October 2016 | Appointment of Mr Nikolaus Roessner as a director on 3 July 2016 (2 pages) |
14 October 2016 | Appointment of Mr Stephen Johnson as a director on 31 July 2016 (2 pages) |
14 October 2016 | Appointment of Mr Stephen Johnson as a director on 31 July 2016 (2 pages) |
13 October 2016 | Appointment of Mr Olov Mikael Kramer as a director on 11 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Holger Himmel as a director on 11 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Penelope Anne Sainsbury as a secretary on 11 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Christopher David Barras as a secretary on 11 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Michael Parker as a director on 11 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Mark Peter Chladek as a director on 31 July 2016 (1 page) |
13 October 2016 | Appointment of Miss Dima Rifai as a director on 11 October 2016 (2 pages) |
13 October 2016 | Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 13 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Holger Himmel as a director on 11 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Penelope Anne Sainsbury as a secretary on 11 October 2016 (1 page) |
13 October 2016 | Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 13 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Christopher David Barras as a secretary on 11 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Michael Parker as a director on 11 October 2016 (1 page) |
13 October 2016 | Appointment of Mr Olov Mikael Kramer as a director on 11 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Benjamin James Freeman as a director on 11 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Mark Peter Chladek as a director on 31 July 2016 (1 page) |
13 October 2016 | Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 11 October 2016 (2 pages) |
13 October 2016 | Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 11 October 2016 (2 pages) |
13 October 2016 | Appointment of Miss Dima Rifai as a director on 11 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Benjamin James Freeman as a director on 11 October 2016 (1 page) |
19 September 2016 | Director's details changed for Mr Steen Stavnsbo on 22 May 2015 (2 pages) |
19 September 2016 | Director's details changed for Mr Steen Stavnsbo on 22 May 2015 (2 pages) |
16 September 2016 | Director's details changed for Mr Matthew Joseph Leblanc on 16 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Matthew Joseph Leblanc on 16 September 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Mark Alan Walters on 1 August 2013 (2 pages) |
16 May 2016 | Director's details changed for Mr Mark Alan Walters on 18 July 2012 (2 pages) |
16 May 2016 | Director's details changed for Mr Mark Alan Walters on 18 July 2012 (2 pages) |
16 May 2016 | Director's details changed for Mr Mark Alan Walters on 1 August 2013 (2 pages) |
4 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
5 January 2016 | Appointment of Dr Holger Himmel as a director on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Dirk Simons as a director on 31 December 2015 (1 page) |
5 January 2016 | Appointment of Dr Holger Himmel as a director on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Dirk Simons as a director on 31 December 2015 (1 page) |
5 January 2016 | Appointment of Dr Holger Himmel as a director on 1 January 2016 (2 pages) |
21 September 2015 | Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB (1 page) |
21 September 2015 | Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB (1 page) |
10 July 2015 | Termination of appointment of Maria Georgina Dellacha as a director on 3 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Maria Georgina Dellacha as a director on 3 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Maria Georgina Dellacha as a director on 3 July 2015 (1 page) |
29 June 2015 | Director's details changed for Mr Dirk Simons on 23 May 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Dirk Simons on 23 May 2015 (2 pages) |
22 May 2015 | Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 22 May 2015 (1 page) |
15 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 April 2015 | Termination of appointment of Kenton Edward Bradbury as a director on 27 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Mark Peter Chladek as a director on 27 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Mark Peter Chladek as a director on 27 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Kenton Edward Bradbury as a director on 27 April 2015 (1 page) |
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
10 March 2015 | Termination of appointment of Paul Coffey as a director on 28 February 2015 (1 page) |
10 March 2015 | Appointment of Mr Benjamin James Freeman as a director on 1 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Benjamin James Freeman as a director on 1 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Paul Coffey as a director on 28 February 2015 (1 page) |
10 March 2015 | Director's details changed for Mr Michael Parker on 1 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Benjamin James Freeman as a director on 1 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Michael Parker on 1 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Michael Parker on 1 March 2015 (2 pages) |
1 May 2014 | Appointment of Mr Michael Parker as a director (2 pages) |
1 May 2014 | Appointment of Mr Michael Parker as a director (2 pages) |
1 May 2014 | Appointment of Mr Dirk Simons as a director (2 pages) |
1 May 2014 | Appointment of Mr Dirk Simons as a director (2 pages) |
29 April 2014 | Appointment of Mr Steen Stavnsbo as a director (2 pages) |
29 April 2014 | Appointment of Mr Steen Stavnsbo as a director (2 pages) |
29 April 2014 | Termination of appointment of Michael Nagle as a director (1 page) |
29 April 2014 | Termination of appointment of Michael Nagle as a director (1 page) |
28 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
1 April 2014 | Termination of appointment of Julia Lynch-Williams as a director (1 page) |
1 April 2014 | Termination of appointment of Julia Lynch-Williams as a director (1 page) |
25 March 2014 | Appointment of Mr Matthew Joseph Leblanc as a director (2 pages) |
25 March 2014 | Appointment of Mr Matthew Joseph Leblanc as a director (2 pages) |
5 February 2014 | Appointment of Mrs Penelope Anne Sainsbury as a secretary (2 pages) |
5 February 2014 | Appointment of Mrs Penelope Anne Sainsbury as a secretary (2 pages) |
30 January 2014 | Termination of appointment of Deirdre Robinson as a secretary (1 page) |
30 January 2014 | Termination of appointment of Deirdre Robinson as a secretary (1 page) |
25 April 2013 | Annual return made up to 1 April 2013 (11 pages) |
25 April 2013 | Annual return made up to 1 April 2013 (11 pages) |
25 April 2013 | Annual return made up to 1 April 2013 (11 pages) |
24 April 2013 | Register(s) moved to registered inspection location (1 page) |
24 April 2013 | Register(s) moved to registered inspection location (1 page) |
10 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 January 2013 | Auditor's resignation (2 pages) |
11 January 2013 | Auditor's resignation (2 pages) |
19 December 2012 | Appointment of Mrs Maria Georgina Dellacha as a director (2 pages) |
19 December 2012 | Appointment of Mrs Maria Georgina Dellacha as a director (2 pages) |
18 December 2012 | Termination of appointment of James Cooper as a director (1 page) |
18 December 2012 | Termination of appointment of James Cooper as a director (1 page) |
26 November 2012 | Auditor's resignation (2 pages) |
26 November 2012 | Auditor's resignation (2 pages) |
23 April 2012 | Annual return made up to 1 April 2012 (11 pages) |
23 April 2012 | Annual return made up to 1 April 2012 (11 pages) |
23 April 2012 | Annual return made up to 1 April 2012 (11 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 October 2011 | Register inspection address has been changed (1 page) |
18 October 2011 | Register inspection address has been changed (1 page) |
13 July 2011 | Termination of appointment of Penelope Sainsbury as a secretary (1 page) |
13 July 2011 | Termination of appointment of Penelope Sainsbury as a secretary (1 page) |
13 May 2011 | Appointment of Mrs Deirdre Maura Robinson as a secretary (2 pages) |
13 May 2011 | Appointment of Mrs Deirdre Maura Robinson as a secretary (2 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (10 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (10 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (10 pages) |
1 February 2011 | Appointment of Mark Alan Walters as a director (2 pages) |
1 February 2011 | Appointment of Mark Alan Walters as a director (2 pages) |
19 November 2010 | Appointment of Armando Pena as a director (2 pages) |
19 November 2010 | Appointment of Armando Pena as a director (2 pages) |
3 June 2010 | Appointment of Mrs Julia Lynch-Williams as a director (2 pages) |
3 June 2010 | Appointment of Mrs Julia Lynch-Williams as a director (2 pages) |
4 May 2010 | Termination of appointment of Paul Cowling as a director (1 page) |
4 May 2010 | Termination of appointment of Paul Cowling as a director (1 page) |
30 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6PB on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6PB on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6PB on 2 February 2010 (1 page) |
22 December 2009 | Director's details changed for Mr Kenton Edward Bradbury on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Kenton Edward Bradbury on 22 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael Anthony Nagle on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael Anthony Nagle on 21 December 2009 (2 pages) |
7 December 2009 | Appointment of Mr James Nigel Shelley Cooper as a director (2 pages) |
7 December 2009 | Appointment of Mr James Nigel Shelley Cooper as a director (2 pages) |
18 November 2009 | Termination of appointment of Mark Chladek as a director (1 page) |
18 November 2009 | Termination of appointment of Mark Chladek as a director (1 page) |
16 October 2009 | Appointment of Mr Paul Coffey as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Coffey as a director (2 pages) |
2 October 2009 | Appointment terminated director kevin mccullough (1 page) |
2 October 2009 | Appointment terminated director kevin mccullough (1 page) |
9 June 2009 | Director's change of particulars / paul cowling / 07/05/2009 (1 page) |
9 June 2009 | Director's change of particulars / kevin mccullough / 07/05/2009 (1 page) |
9 June 2009 | Secretary's change of particulars / christopher barras / 07/05/2009 (1 page) |
9 June 2009 | Director's change of particulars / kevin mccullough / 07/05/2009 (1 page) |
9 June 2009 | Secretary's change of particulars / christopher barras / 07/05/2009 (1 page) |
9 June 2009 | Director's change of particulars / paul cowling / 07/05/2009 (1 page) |
3 June 2009 | Secretary's change of particulars / penelope sainsbury / 20/04/2009 (1 page) |
3 June 2009 | Secretary's change of particulars / penelope sainsbury / 20/04/2009 (1 page) |
14 April 2009 | Director appointed kenton edward bradbury (2 pages) |
14 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 April 2009 | Director appointed kenton edward bradbury (2 pages) |
7 April 2009 | Appointment terminated director stephen lilley (1 page) |
7 April 2009 | Appointment terminated director stephen lilley (1 page) |
19 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
19 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
18 March 2009 | Appointment terminated secretary paul cowling (1 page) |
18 March 2009 | Appointment terminated secretary paul cowling (1 page) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
12 May 2008 | Director and secretary appointed paul leslie cowling (2 pages) |
12 May 2008 | Director and secretary appointed paul leslie cowling (2 pages) |
16 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (3 pages) |
5 September 2007 | New director appointed (3 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
19 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
5 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: third floor reading bridge house reading bridge reading berkshire RG1 8LS (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: third floor reading bridge house reading bridge reading berkshire RG1 8LS (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
12 May 2006 | Full accounts made up to 30 December 2005 (16 pages) |
12 May 2006 | Full accounts made up to 30 December 2005 (16 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
31 March 2006 | Particulars of mortgage/charge (14 pages) |
31 March 2006 | Particulars of mortgage/charge (14 pages) |
31 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
24 January 2006 | Accounting reference date extended from 30/12/06 to 31/12/06 (1 page) |
24 January 2006 | Accounting reference date extended from 30/12/06 to 31/12/06 (1 page) |
19 January 2006 | Resolutions
|
19 January 2006 | Resolutions
|
17 January 2006 | Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page) |
17 January 2006 | New director appointed (3 pages) |
17 January 2006 | New director appointed (3 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Declaration of assistance for shares acquisition (11 pages) |
17 January 2006 | Declaration of assistance for shares acquisition (11 pages) |
17 January 2006 | Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page) |
17 January 2006 | New director appointed (3 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (3 pages) |
14 January 2006 | Particulars of mortgage/charge (15 pages) |
14 January 2006 | Particulars of mortgage/charge (15 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (22 pages) |
11 January 2006 | Particulars of mortgage/charge (22 pages) |
11 January 2006 | Particulars of mortgage/charge (4 pages) |
11 January 2006 | Particulars of mortgage/charge (4 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
9 April 2005 | Return made up to 04/03/05; full list of members (6 pages) |
9 April 2005 | Return made up to 04/03/05; full list of members (6 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
13 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
17 February 2004 | Location of register of members (1 page) |
17 February 2004 | Location of register of members (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: riverside house meadow bank furlong road bourne end buckinghamshire SL8 5AJ (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: riverside house meadow bank furlong road bourne end buckinghamshire SL8 5AJ (1 page) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
4 April 2003 | Auditor's resignation (2 pages) |
4 April 2003 | Auditor's resignation (2 pages) |
26 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
16 December 2002 | Auditor's resignation (1 page) |
16 December 2002 | Auditor's resignation (1 page) |
7 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
11 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
11 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 04/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 04/03/02; full list of members (6 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
5 April 2001 | Return made up to 04/03/01; full list of members
|
5 April 2001 | Return made up to 04/03/01; full list of members
|
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
12 February 2001 | Registered office changed on 12/02/01 from: windmill hill business park swindon wiltshire SN5 6PB (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: windmill hill business park swindon wiltshire SN5 6PB (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
19 January 2001 | Company name changed nvisage shelfco LIMITED\certificate issued on 19/01/01 (2 pages) |
19 January 2001 | Company name changed nvisage shelfco LIMITED\certificate issued on 19/01/01 (2 pages) |
20 March 2000 | Company name changed nvisage LIMITED\certificate issued on 21/03/00 (2 pages) |
20 March 2000 | Company name changed nvisage LIMITED\certificate issued on 21/03/00 (2 pages) |
8 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
8 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: riverside house meadowbank furlong rd bourne end buckinghamshire SL8 5AJ (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: riverside house meadowbank furlong rd bourne end buckinghamshire SL8 5AJ (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Company name changed north wolds windfarm LIMITED\certificate issued on 16/02/00 (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Company name changed north wolds windfarm LIMITED\certificate issued on 16/02/00 (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
18 March 1999 | Return made up to 04/03/99; full list of members (8 pages) |
18 March 1999 | Return made up to 04/03/99; full list of members (8 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
18 March 1998 | Return made up to 04/03/98; no change of members (8 pages) |
18 March 1998 | Return made up to 04/03/98; no change of members (8 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
25 May 1997 | New director appointed (4 pages) |
25 May 1997 | New director appointed (4 pages) |
17 March 1997 | Return made up to 04/03/97; no change of members (7 pages) |
17 March 1997 | Return made up to 04/03/97; no change of members (7 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
16 July 1996 | Memorandum and Articles of Association (14 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Memorandum and Articles of Association (14 pages) |
30 June 1996 | Secretary's particulars changed (1 page) |
30 June 1996 | Secretary's particulars changed (1 page) |
26 June 1996 | Company name changed roundthwaite common windfarm lim ited\certificate issued on 27/06/96 (2 pages) |
26 June 1996 | Company name changed roundthwaite common windfarm lim ited\certificate issued on 27/06/96 (2 pages) |
17 April 1996 | Return made up to 04/03/96; full list of members (10 pages) |
17 April 1996 | Return made up to 04/03/96; full list of members (10 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
18 February 1996 | New secretary appointed (1 page) |
18 February 1996 | Secretary resigned (2 pages) |
18 February 1996 | Secretary resigned (2 pages) |
18 February 1996 | New secretary appointed (1 page) |
12 January 1996 | New director appointed (4 pages) |
12 January 1996 | New director appointed (4 pages) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
19 December 1995 | Resolutions
|
19 December 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
19 December 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
1 June 1995 | Director resigned;new director appointed (4 pages) |
1 June 1995 | Director resigned;new director appointed (4 pages) |
17 March 1995 | Return made up to 04/03/95; full list of members
|
17 March 1995 | Return made up to 04/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
4 March 1994 | Incorporation (23 pages) |
4 March 1994 | Incorporation (23 pages) |