DUNDEE MERCHANT WIND PARK LIMITED
Status | ACTIVE |
Company No. | 04364643 |
Category | Private Limited Company |
Incorporated | 31 Jan 2002 |
Age | 22 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
DUNDEE MERCHANT WIND PARK LIMITED is an active private limited company with number 04364643. It was incorporated 22 years, 3 months, 1 day ago, on 31 January 2002. The company address is Lion House Lion House, Stroud, GL5 3BY, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Legacy
Date: 31 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23
Documents
Legacy
Date: 31 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23
Documents
Legacy
Date: 31 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Legacy
Date: 02 Feb 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22
Documents
Legacy
Date: 02 Feb 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22
Documents
Legacy
Date: 02 Feb 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Legacy
Date: 22 Feb 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/21
Documents
Legacy
Date: 22 Feb 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/21
Documents
Legacy
Date: 22 Feb 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/21
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Legacy
Date: 04 May 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/20
Documents
Legacy
Date: 04 May 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/20
Documents
Legacy
Date: 04 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/20
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Mar 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Legacy
Date: 09 Mar 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/19
Documents
Legacy
Date: 24 Feb 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/19
Documents
Legacy
Date: 24 Feb 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/19
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Move registers to sail company with new address
Date: 29 Oct 2019
Category: Address
Type: AD03
New address: Tlt Llp One Redcliff Street Bristol BS1 6TP
Documents
Change sail address company with new address
Date: 29 Oct 2019
Category: Address
Type: AD02
New address: Tlt Llp One Redcliff Street Bristol BS1 6TP
Documents
Cessation of a person with significant control
Date: 28 Oct 2019
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-31
Psc name: Ecotricty Group Limited
Documents
Notification of a person with significant control
Date: 28 Oct 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Next Generation Wind Holdings Limited
Notification date: 2016-04-06
Documents
Termination secretary company with name termination date
Date: 03 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-03
Officer name: Tom Cowling
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Legacy
Date: 18 Jan 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/18
Documents
Legacy
Date: 18 Jan 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/18
Documents
Legacy
Date: 10 Jan 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/18
Documents
Change person director company with change date
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-26
Officer name: Mr Asif Rehmanwala
Documents
Termination secretary company with name termination date
Date: 05 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Catherall
Termination date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Appoint person secretary company with name date
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-01-22
Officer name: Mr Tom Cowling
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Address
Type: AD01
New address: Lion House Rowcroft Stroud GL5 3BY
Old address: Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ
Change date: 2018-01-22
Documents
Accounts with accounts type full
Date: 27 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry John Peagam
Termination date: 2017-07-06
Documents
Change person secretary company with change date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-04-19
Officer name: Mr Philip Catherall
Documents
Appoint person director company with name date
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-12
Officer name: Mr Garry John Peagam
Documents
Termination director company with name termination date
Date: 24 Feb 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-22
Officer name: Paul David Wheatcroft
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 01 Feb 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-23
Officer name: Mr Asif Rehmanwala
Documents
Accounts with accounts type full
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Asif Rehmanwala
Appointment date: 2017-01-23
Documents
Change person secretary company with change date
Date: 31 May 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-07
Officer name: Mr Philip Catherall
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2016
Action Date: 29 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-29
Charge number: 043646430007
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Mar 2016
Action Date: 23 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043646430006
Charge creation date: 2016-03-23
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type full
Date: 10 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Mortgage satisfy charge full
Date: 08 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 08 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 08 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Resolution
Date: 15 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2015
Action Date: 31 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-31
Charge number: 043646430005
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Mar 2015
Action Date: 25 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043646430004
Charge creation date: 2015-03-25
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type full
Date: 11 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul David Wheatcroft
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type full
Date: 16 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type full
Date: 30 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type full
Date: 25 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type full
Date: 11 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Legacy
Date: 27 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 3
Documents
Accounts with accounts type small
Date: 16 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dale Vince
Change date: 2009-10-15
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type small
Date: 04 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/07; full list of members
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 12 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Resolution
Date: 20 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Certificate change of name company
Date: 26 Jul 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sedgeford hall wind park LIMITED\certificate issued on 26/07/05
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Legacy
Date: 10 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 10/12/04 from: axiom house, station road stroud gloucestershire GL5 3AP
Documents
Accounts with accounts type dormant
Date: 10 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 16 Jun 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 08 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/03; full list of members
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/02 to 30/04/03
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
42-44 HOLMETHORPE AVENUE,REDHILL,RH1 2NL
Number: | 09103834 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-6 SHERIDAN COURT (FREEHOLD) LIMITED
6 SHERIDAN COURT,LONDON,W7 1LF
Number: | 10996089 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 COLLEGE ROAD,WEMBLEY,HA9 8RL
Number: | 09242582 |
Status: | ACTIVE |
Category: | Private Limited Company |
PASHLEY DESIGN SERVICES LIMITED
THE STABLES,ALTON,GU34 1HG
Number: | 06368026 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A STATION ROAD,HALIFAX,HX2 6AD
Number: | 09950495 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 19 BUCKINGHAM LODGE,LONDON,N10 3TG
Number: | 10795186 |
Status: | ACTIVE |
Category: | Private Limited Company |