BLACK HILL WIND FARM LIMITED

Cannon Place Cannon Place, London, EC4N 6AF, United Kingdom
StatusACTIVE
Company No.04493876
CategoryPrivate Limited Company
Incorporated24 Jul 2002
Age21 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

BLACK HILL WIND FARM LIMITED is an active private limited company with number 04493876. It was incorporated 21 years, 9 months, 18 days ago, on 24 July 2002. The company address is Cannon Place Cannon Place, London, EC4N 6AF, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 09 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-01

Officer name: Mr Prince Yao Dakpoe

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ivor Cavill

Termination date: 2024-04-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jan 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-12-15

Officer name: Infrastructure Managers Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Michael Acutt

Termination date: 2016-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-06

Officer name: Bryan Michael Acutt

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Old address: Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR

Change date: 2017-10-02

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Black Hill Wind Farm Holdco Limited

Change date: 2017-10-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dominic James Hearth

Termination date: 2017-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Infrastructure Managers Limited

Appointment date: 2017-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Cavill

Appointment date: 2016-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Biif Corporate Services Limited

Termination date: 2016-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-06

Officer name: Bryan Michael Acutt

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-06

Officer name: Thomas Justin Haga

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-09

Officer name: Charlotte Louise Brunning

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-24

Officer name: Mr Thomas Justin Haga

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-24

Officer name: Ms Charlotte Louise Brunning

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-24

Officer name: Dominic James Hearth

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2013

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dominic James Hearth

Change date: 2012-12-17

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Hughes

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Finlay

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Macdougall

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Justin Haga

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Louise Brunning

Documents

View document PDF

Appoint corporate director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Biif Corporate Services Limited

Documents

View document PDF

Legacy

Date: 03 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 03 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 03 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 03 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 03 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 03 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 15 Nov 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:10

Documents

Legacy

Date: 12 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 10

Documents

View document PDF

Legacy

Date: 06 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 06 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 05 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Walker

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ross Frazer Finlay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Rhodes

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Hughes

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Katharine Rhodes

Change date: 2009-11-23

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen balint

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william wright

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed gordon alan macdougall

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed paul walker

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed julia katharine rhodes

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher sweatman

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

COWLEIGH DESIGN LIMITED

6 MARSH PARADE,NEWCASTLE,ST5 1DU

Number:05098064
Status:ACTIVE
Category:Private Limited Company

DZED LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11954109
Status:ACTIVE
Category:Private Limited Company

P&F MEDIA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11737646
Status:ACTIVE
Category:Private Limited Company

PARKER TRANSLATION SOLUTIONS LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10604574
Status:ACTIVE
Category:Private Limited Company

STAG MEDICAL SERVICES LIMITED

3A HALL DRIVE,WORKSOP,S80 3GB

Number:07412932
Status:ACTIVE
Category:Private Limited Company

STANNINGTON ESTATES LIMITED

51 STATION ROAD, STANNINGTON,NORTHUMBERLAND,NE61 6NH

Number:04776448
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source