London
EC1N 2HT
Director Name | Mr Christopher Peter Gaydon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 14 July 2017(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Thomas James Rosser |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Edward William Fellows |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2018(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Bruno Kold Larsen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 May 2007(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2008) |
Role | Manager |
Country of Residence | Denmark |
Correspondence Address | Egernsundvej 1 Silkeborg 8600 Denmark |
Director Name | Dr Christopher William Morris |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Berkeley Square Clifton Bristol Avon BS8 1HG |
Secretary Name | Mr Malcolm Stuart Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lyneham Studio Lyneham Heath Farm Lyneham Chipping Norton Oxfordshire OX7 6QQ |
Director Name | Mr Robert Damon De Laszlo |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Thomas Scott Murley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Dr Euan Porter Cameron |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Berkeley Square Clifton Bristol Avon BS8 1HG |
Secretary Name | Mr Thomas Wayne Rathjen |
---|---|
Status | Resigned |
Appointed | 09 September 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | 1 Lyneham Studio Lyneham Heath Farm Lyneham Chipping Norton Oxfordshire OX7 6QQ |
Director Name | Mr Christopher James Dean |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA |
Director Name | Mr Stuart Noble |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA |
Director Name | Mr Simon John Foy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Secretary Name | Simon John Foy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2017) |
Role | Company Director |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 14 July 2017(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Ms Natalia Paraskevopoulou |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 23 October 2017(10 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 25 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 25 October 2017(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Website | www.griffegrangewindfarm.co.uk |
---|---|
Telephone | 0191 6070222 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 6th Floor, 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Blue Energy (Grange) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£459,487 |
Cash | £398,705 |
Current Liabilities | £5,579,999 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
10 March 2015 | Delivered on: 11 March 2015 Persons entitled: National Australia Bank Limited as Trustee for Each of the Secured Parties Classification: A registered charge Particulars: L/H premises at grange wind farm flixborough scunthorpe. Outstanding |
---|---|
25 February 2015 | Delivered on: 17 March 2015 Persons entitled: National Australia Bank Limited as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: Grange wind farm flixborough scunthorpe. Outstanding |
19 December 2014 | Delivered on: 23 December 2014 Persons entitled: National Australia Bank Limited as Trustee for Each of the Secured Parties Classification: A registered charge Outstanding |
25 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (92 pages) |
23 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (17 pages) |
23 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
23 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
22 December 2022 | Termination of appointment of Paul Stephen Latham as a director on 19 December 2022 (1 page) |
22 December 2022 | Appointment of Mr Edward William Fellows as a director on 19 December 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
26 April 2022 | Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page) |
21 April 2022 | Auditor's resignation (8 pages) |
31 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
31 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (18 pages) |
31 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
31 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (94 pages) |
23 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
20 April 2021 | Accounts for a small company made up to 30 June 2020 (21 pages) |
26 August 2020 | Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages) |
27 May 2020 | Second filing of Confirmation Statement dated 14/05/2019 (6 pages) |
22 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
15 April 2020 | Notification of Boomerang Energy Limited as a person with significant control on 8 May 2019 (2 pages) |
15 April 2020 | Cessation of Fern Energy (Grange) Limited as a person with significant control on 8 May 2019 (1 page) |
8 April 2020 | Accounts for a small company made up to 30 June 2019 (20 pages) |
18 March 2020 | Statement of capital following an allotment of shares on 7 May 2019
|
14 May 2019 | 14/05/19 Statement of Capital gbp 3805248.00
|
7 May 2019 | Satisfaction of charge 062459340001 in full (4 pages) |
7 May 2019 | Satisfaction of charge 062459340002 in full (4 pages) |
7 May 2019 | Satisfaction of charge 062459340003 in full (4 pages) |
7 January 2019 | Accounts for a small company made up to 30 June 2018 (24 pages) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
8 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages) |
6 August 2018 | Appointment of Thomas Rosser as a director on 1 August 2018 (2 pages) |
26 June 2018 | Termination of appointment of Natalia Paraskevopoulou as a director on 25 June 2018 (1 page) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
20 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
15 January 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
10 January 2018 | Resolutions
|
27 October 2017 | Appointment of Ms Natalia Paraskevopoulou as a director on 23 October 2017 (2 pages) |
27 October 2017 | Appointment of Ms Natalia Paraskevopoulou as a director on 23 October 2017 (2 pages) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
16 October 2017 | Change of details for Blue Energy (Grange) Limited as a person with significant control on 14 July 2017 (5 pages) |
16 October 2017 | Change of details for Blue Energy (Grange) Limited as a person with significant control on 14 July 2017 (5 pages) |
24 July 2017 | Full accounts made up to 31 March 2017 (26 pages) |
24 July 2017 | Full accounts made up to 31 March 2017 (26 pages) |
19 July 2017 | Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages) |
19 July 2017 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages) |
19 July 2017 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
10 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
17 March 2015 | Registration of charge 062459340002, created on 25 February 2015
|
17 March 2015 | Registration of charge 062459340002, created on 25 February 2015
|
11 March 2015 | Registration of charge 062459340003, created on 10 March 2015 (20 pages) |
11 March 2015 | Registration of charge 062459340003, created on 10 March 2015 (20 pages) |
16 January 2015 | Memorandum and Articles of Association (7 pages) |
16 January 2015 | Resolutions
|
16 January 2015 | Resolutions
|
16 January 2015 | Memorandum and Articles of Association (7 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
23 December 2014 | Registration of charge 062459340001, created on 19 December 2014 (44 pages) |
23 December 2014 | Registration of charge 062459340001, created on 19 December 2014 (44 pages) |
4 June 2014 | Director's details changed for Mr Stuart Noble on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Simon John Foy on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Stuart Noble on 4 June 2014 (2 pages) |
4 June 2014 | Register(s) moved to registered office address (1 page) |
4 June 2014 | Director's details changed for Mr Simon John Foy on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Simon John Foy on 4 June 2014 (2 pages) |
4 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Register(s) moved to registered office address (1 page) |
4 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Mr Stuart Noble on 4 June 2014 (2 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
10 October 2013 | Registered office address changed from C/O Ridgewind Limited 1 Lyneham Studio Lyneham Heath Farm Lyneham Chipping Norton Oxfordshire OX7 6QQ England on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from C/O Ridgewind Limited 1 Lyneham Studio Lyneham Heath Farm Lyneham Chipping Norton Oxfordshire OX7 6QQ England on 10 October 2013 (1 page) |
6 August 2013 | Director's details changed for Mr Christopher James Dean on 6 August 2013 (2 pages) |
6 August 2013 | Register inspection address has been changed (1 page) |
6 August 2013 | Director's details changed for Mr Christopher James Dean on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Christopher James Dean on 6 August 2013 (2 pages) |
6 August 2013 | Register(s) moved to registered inspection location (1 page) |
6 August 2013 | Register inspection address has been changed (1 page) |
6 August 2013 | Register(s) moved to registered inspection location (1 page) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
27 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
18 February 2013 | Appointment of Simon John Foy as a director (3 pages) |
18 February 2013 | Appointment of Simon John Foy as a director (3 pages) |
18 February 2013 | Appointment of Simon John Foy as a secretary (3 pages) |
18 February 2013 | Appointment of Simon John Foy as a secretary (3 pages) |
13 February 2013 | Termination of appointment of Robert De Laszlo as a director (2 pages) |
13 February 2013 | Termination of appointment of Thomas Rathjen as a secretary (2 pages) |
13 February 2013 | Appointment of Mr Stuart Noble as a director (3 pages) |
13 February 2013 | Appointment of Mr Christopher James Dean as a director (3 pages) |
13 February 2013 | Appointment of Mr Christopher James Dean as a director (3 pages) |
13 February 2013 | Appointment of Mr Stuart Noble as a director (3 pages) |
13 February 2013 | Termination of appointment of Thomas Murley as a director (2 pages) |
13 February 2013 | Termination of appointment of Thomas Murley as a director (2 pages) |
13 February 2013 | Termination of appointment of Robert De Laszlo as a director (2 pages) |
13 February 2013 | Termination of appointment of Thomas Rathjen as a secretary (2 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Termination of appointment of Malcolm Thomson as a secretary (1 page) |
4 October 2011 | Appointment of Mr Thomas Wayne Rathjen as a secretary (1 page) |
4 October 2011 | Appointment of Mr Thomas Wayne Rathjen as a secretary (1 page) |
4 October 2011 | Termination of appointment of Malcolm Thomson as a secretary (1 page) |
3 October 2011 | Registered office address changed from 7 Berkeley Square Clifton Bristol Avon BS8 1HG on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 7 Berkeley Square Clifton Bristol Avon BS8 1HG on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 7 Berkeley Square Clifton Bristol Avon BS8 1HG on 3 October 2011 (1 page) |
2 October 2011 | Termination of appointment of Christopher Morris as a director (1 page) |
2 October 2011 | Termination of appointment of Euan Cameron as a director (1 page) |
2 October 2011 | Termination of appointment of Euan Cameron as a director (1 page) |
2 October 2011 | Termination of appointment of Christopher Morris as a director (1 page) |
29 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Director's details changed for Mr Christopher William Morris on 1 March 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr Euan Porter Cameron on 1 March 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr Christopher William Morris on 1 March 2010 (2 pages) |
2 March 2011 | Director's details changed for Thomas Scott Murley on 2 March 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr Christopher William Morris on 1 March 2010 (2 pages) |
2 March 2011 | Director's details changed for Thomas Scott Murley on 2 March 2010 (2 pages) |
2 March 2011 | Director's details changed for Thomas Scott Murley on 2 March 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr Euan Porter Cameron on 1 March 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr Euan Porter Cameron on 1 March 2010 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 August 2010 | Secretary's details changed for Mr Malcolm Stuart Thomson on 16 August 2010 (1 page) |
16 August 2010 | Secretary's details changed for Mr Malcolm Stuart Thomson on 16 August 2010 (1 page) |
11 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Mr Robert Damon De Laszlo on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Robert Damon De Laszlo on 26 April 2010 (2 pages) |
24 November 2009 | Director's details changed for Mr Robert Damon De Laszlo on 9 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Robert Damon De Laszlo on 9 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Robert Damon De Laszlo on 9 November 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Robert Damon De Laszlo on 22 November 2008 (2 pages) |
16 October 2009 | Director's details changed for Mr Robert Damon De Laszlo on 22 November 2008 (2 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
22 October 2008 | Director's change of particulars / robert delaszlo / 01/10/2008 (2 pages) |
22 October 2008 | Director's change of particulars / robert delaszlo / 01/10/2008 (2 pages) |
11 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
11 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
6 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
5 June 2008 | Company name changed flixborough wind farm LIMITED\certificate issued on 05/06/08 (2 pages) |
5 June 2008 | Company name changed flixborough wind farm LIMITED\certificate issued on 05/06/08 (2 pages) |
4 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
27 March 2008 | Appointment terminated director bruno larsen (1 page) |
27 March 2008 | Appointment terminated director bruno larsen (1 page) |
6 March 2008 | Ad 15/02/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
6 March 2008 | Ad 15/02/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (5 pages) |
25 June 2007 | New director appointed (5 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (4 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New director appointed (4 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
14 May 2007 | Incorporation (20 pages) |
14 May 2007 | Incorporation (20 pages) |