Kings Langley
WD4 8LR
Director Name | Mr Steven William Hughes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Director, Head Of Portfolio |
Country of Residence | United Kingdom |
Correspondence Address | C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley WD4 8LR |
Director Name | Mr Joseph Paul Hardy |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2022(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Portfolio Manager - Investment Management |
Country of Residence | England |
Correspondence Address | C/O Foresight Group 32 London Bridge St London SE1 9SG |
Director Name | Mr Mark Robert Beaty |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 June 2013) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Burrows Farm Little Addington Kettering Northamptonshire NN14 4RD |
Director Name | Stuart James Beaty |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 June 2013) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Wold Lodge Thrapston Road Finedon Northamptonshire NN9 5HW |
Secretary Name | Stuart James Beaty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 June 2013) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Wold Lodge Thrapston Road Finedon Northamptonshire NN9 5HW |
Director Name | Mr Wilson Miles Beaty |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 June 2013) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Grange Farm Melchbourne Bedfordshire MK44 1BJ |
Director Name | Sir John James Michael Laud Robinson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 June 2013) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Cranford Hall Kettering Northamptonshire NN14 4AZ |
Secretary Name | Sir John James Michael Laud Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2010) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Westfield Lodge Station Road Finedon NN9 5NT |
Director Name | Mr Richard John Ferriday |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(6 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 28 October 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | I Kingsway London WC2B 6AN |
Director Name | Mr Ross McArthur |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(6 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 28 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | I Kingsway London WC2B 6AN |
Director Name | Mr Simon Lambert Parrish |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 2015) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | I Kingsway London WC2B 6AN |
Secretary Name | Maria Lewis |
---|---|
Status | Resigned |
Appointed | 26 June 2013(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | I Kingsway London WC2B 6AN |
Director Name | Mr Benjamin Peter Pollock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2015) |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | I Kingsway London WC2B 6AN |
Director Name | Mr Carl Harvey Dix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 October 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | I Kingsway London WC2B 6AN |
Director Name | Thomas Daniel Brooks |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(8 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 02 December 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | I Kingsway London WC2B 6AN |
Secretary Name | Mr Philip Naylor |
---|---|
Status | Resigned |
Appointed | 04 September 2015(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | I Kingsway London WC2B 6AN |
Director Name | Mr David Michael Hardy |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 White Oak Square London Road Swanley Kent BR8 7AG |
Secretary Name | Teresa Sarah Hedges |
---|---|
Status | Resigned |
Appointed | 30 November 2016(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 2018) |
Role | Company Director |
Correspondence Address | 8 White Oak Square London Road Swanley Kent BR8 7AG |
Director Name | Mr Christopher Holmes |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 November 2020) |
Role | Investment Adviser/ Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | HCP Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2018(11 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2019) |
Correspondence Address | 8 White Oak Square London Road Swanley Kent BR8 7AG |
Website | laing.com |
---|---|
Email address | [email protected] |
Telephone | 020 79013200 |
Telephone region | London |
Registered Address | C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
12 at £0.3 | Bl Wind LTD 99.00% Ordinary |
---|---|
- | OTHER 1.00% - |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
2 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 February 2023 | Registered office address changed from C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023 (1 page) |
21 December 2022 | Termination of appointment of Steven William Hughes as a director on 15 December 2022 (1 page) |
7 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
4 April 2022 | Appointment of Mr Joseph Paul Hardy as a director on 31 March 2022 (2 pages) |
1 November 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
10 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
11 December 2020 | Termination of appointment of Christopher Holmes as a director on 5 November 2020 (1 page) |
12 November 2020 | Appointment of Mr Steven William Hughes as a director on 5 November 2020 (2 pages) |
12 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
11 November 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
18 September 2020 | Registered office address changed from Wework - the Monument C/O Entap Limited 51 Eastcheap London England to C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 18 September 2020 (1 page) |
18 December 2019 | Registered office address changed from Wework - the Monument 51 Eastcheap London EC3M 1JP England to Wework - the Monument C/O Entap Limited 51 Eastcheap London on 18 December 2019 (1 page) |
17 December 2019 | Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to Wework - the Monument 51 Eastcheap London EC3M 1JP on 17 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Hcp Management Services Limited as a secretary on 31 January 2019 (1 page) |
17 December 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
29 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
3 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
28 September 2018 | Register inspection address has been changed from C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent England BR8 7AG (1 page) |
27 September 2018 | Appointment of Hcp Management Services Limited as a secretary on 17 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018 (1 page) |
21 February 2018 | Appointment of Christopher Holmes as a director on 16 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of David Michael Hardy as a director on 16 February 2018 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
23 December 2016 | Registered office address changed from I Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 23 December 2016 (2 pages) |
23 December 2016 | Registered office address changed from I Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 23 December 2016 (2 pages) |
22 December 2016 | Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY (2 pages) |
22 December 2016 | Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016 (3 pages) |
22 December 2016 | Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016 (3 pages) |
22 December 2016 | Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY (2 pages) |
18 December 2016 | Termination of appointment of Philip Naylor as a secretary on 30 November 2016 (2 pages) |
18 December 2016 | Termination of appointment of Philip Naylor as a secretary on 30 November 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
18 December 2015 | Appointment of Mr Joseph Mark Linney as a director on 2 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Thomas Daniel Brooks as a director on 2 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Thomas Daniel Brooks as a director on 2 December 2015 (1 page) |
18 December 2015 | Appointment of Mr David Michael Hardy as a director on 2 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Joseph Mark Linney as a director on 2 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr David Michael Hardy as a director on 2 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Simon Lambert Parrish as a director on 2 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Simon Lambert Parrish as a director on 2 December 2015 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
8 October 2015 | Appointment of Philip Naylor as a secretary (3 pages) |
8 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
8 October 2015 | Appointment of Philip Naylor as a secretary (3 pages) |
25 September 2015 | Appointment of Mr Philip Naylor as a secretary on 4 September 2015 (2 pages) |
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (1 page) |
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (1 page) |
25 September 2015 | Appointment of Mr Philip Naylor as a secretary on 4 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Philip Naylor as a secretary on 4 September 2015 (2 pages) |
21 February 2015 | Termination of appointment of Benjamin Peter Pollock as a director on 31 January 2015 (2 pages) |
21 February 2015 | Appointment of Thomas Daniel Brooks as a director on 31 January 2015 (3 pages) |
21 February 2015 | Termination of appointment of Benjamin Peter Pollock as a director on 31 January 2015 (2 pages) |
21 February 2015 | Appointment of Thomas Daniel Brooks as a director on 31 January 2015 (3 pages) |
13 November 2014 | Termination of appointment of Carl Harvey Dix as a director on 30 October 2014 (2 pages) |
13 November 2014 | Termination of appointment of Carl Harvey Dix as a director on 30 October 2014 (2 pages) |
26 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
9 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 January 2014 | Memorandum and Articles of Association (5 pages) |
30 January 2014 | Memorandum and Articles of Association (5 pages) |
27 November 2013 | Appointment of Mr Benjamin Peter Pollock as a director (3 pages) |
27 November 2013 | Termination of appointment of Ross Mcarthur as a director (2 pages) |
27 November 2013 | Appointment of Mr Carl Harvey Dix as a director (3 pages) |
27 November 2013 | Termination of appointment of Ross Mcarthur as a director (2 pages) |
27 November 2013 | Appointment of Mr Carl Harvey Dix as a director (3 pages) |
27 November 2013 | Termination of appointment of Richard Ferriday as a director (2 pages) |
27 November 2013 | Termination of appointment of Richard Ferriday as a director (2 pages) |
27 November 2013 | Appointment of Mr Benjamin Peter Pollock as a director (3 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
3 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Mr Ross Mcarthur on 21 September 2013 (2 pages) |
3 October 2013 | Termination of appointment of John Robinson as a director (1 page) |
3 October 2013 | Director's details changed for Mr Simon Lambert Parrish on 21 September 2013 (2 pages) |
3 October 2013 | Termination of appointment of John Robinson as a director (1 page) |
3 October 2013 | Director's details changed for Mr Simon Lambert Parrish on 21 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Ross Mcarthur on 21 September 2013 (2 pages) |
3 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
16 July 2013 | Sub-division of shares on 26 June 2013 (5 pages) |
16 July 2013 | Sub-division of shares on 26 June 2013 (5 pages) |
10 July 2013 | Appointment of Mr Ross Mcarthur as a director (2 pages) |
10 July 2013 | Registered office address changed from Westfield Lodge Station Road Finedon NN9 5NT on 10 July 2013 (1 page) |
10 July 2013 | Termination of appointment of Stuart Beaty as a director (1 page) |
10 July 2013 | Appointment of Maria Lewis as a secretary (1 page) |
10 July 2013 | Registered office address changed from Westfield Lodge Station Road Finedon NN9 5NT on 10 July 2013 (1 page) |
10 July 2013 | Termination of appointment of Wilson Beaty as a director (1 page) |
10 July 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
10 July 2013 | Appointment of Mr Ross Mcarthur as a director (2 pages) |
10 July 2013 | Appointment of Mr Simon Lambert Parrish as a director (2 pages) |
10 July 2013 | Appointment of Maria Lewis as a secretary (1 page) |
10 July 2013 | Termination of appointment of Mark Beaty as a director (1 page) |
10 July 2013 | Termination of appointment of Stuart Beaty as a secretary (1 page) |
10 July 2013 | Termination of appointment of Wilson Beaty as a director (1 page) |
10 July 2013 | Termination of appointment of Stuart Beaty as a director (1 page) |
10 July 2013 | Appointment of Mr Simon Lambert Parrish as a director (2 pages) |
10 July 2013 | Termination of appointment of Mark Beaty as a director (1 page) |
10 July 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
10 July 2013 | Appointment of Mr Richard John Ferriday as a director (2 pages) |
10 July 2013 | Termination of appointment of Stuart Beaty as a secretary (1 page) |
10 July 2013 | Appointment of Mr Richard John Ferriday as a director (2 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
29 November 2010 | Company name changed kettering east energy LTD\certificate issued on 29/11/10
|
29 November 2010 | Company name changed kettering east energy LTD\certificate issued on 29/11/10
|
11 October 2010 | Termination of appointment of John Robinson as a secretary (1 page) |
11 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Termination of appointment of John Robinson as a secretary (1 page) |
11 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
3 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Secretary's details changed for Sir John James Michael Laud Robinson on 31 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Sir John James Michael Laud Robinson on 31 October 2009 (1 page) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 December 2008 | Director appointed sir john james michael laud robinson (1 page) |
24 December 2008 | Secretary appointed sir john james michael laud robinson (1 page) |
24 December 2008 | Secretary appointed sir john james michael laud robinson (1 page) |
24 December 2008 | Director appointed sir john james michael laud robinson (1 page) |
12 December 2008 | Company name changed burton wold wind farm extension LTD.\certificate issued on 15/12/08 (2 pages) |
12 December 2008 | Company name changed burton wold wind farm extension LTD.\certificate issued on 15/12/08 (2 pages) |
16 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
21 September 2007 | Return made up to 21/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 21/09/07; full list of members (3 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Ad 12/12/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 January 2007 | Ad 12/12/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 November 2006 | New secretary appointed;new director appointed (2 pages) |
14 November 2006 | New secretary appointed;new director appointed (2 pages) |
23 October 2006 | Company name changed buton wold wind farm extention l td\certificate issued on 23/10/06 (2 pages) |
23 October 2006 | Company name changed buton wold wind farm extention l td\certificate issued on 23/10/06 (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
21 September 2006 | Incorporation (13 pages) |
21 September 2006 | Incorporation (13 pages) |