BURTON WOLD WIND FARM (TRADING) LIMITED

24 Savile Row, London, W1S 2ES, United Kingdom
StatusACTIVE
Company No.05395070
CategoryPrivate Limited Company
Incorporated16 Mar 2005
Age19 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

BURTON WOLD WIND FARM (TRADING) LIMITED is an active private limited company with number 05395070. It was incorporated 19 years, 2 months, 19 days ago, on 16 March 2005. The company address is 24 Savile Row, London, W1S 2ES, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saira Jane Johnston

Termination date: 2023-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Louise Bath

Appointment date: 2023-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-05

Officer name: Ms Ae Kyung Yoon

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-05

Officer name: Mr Matteo Quatraro

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-05

Officer name: Nicholas Simon Parker

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-05

Officer name: Rollo Andrew Johnstone Wright

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 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: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-28

Officer name: Stephen Campbell Joseph Ellis

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-04

Psc name: Gahl Finco Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-04

Psc name: Burton Wold Wind Farm Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronan Niall Kierans

Termination date: 2020-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-04

Officer name: Ms Saira Jane Johnston

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2020

Action Date: 04 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-04

Charge number: 053950700006

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Burton Wold Wind Farm Limited

Change date: 2019-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

New address: 24 Savile Row London W1S 2ES

Change date: 2019-03-22

Old address: 24 Savile Road London W1S 2ES United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

New address: 24 Savile Road London W1S 2ES

Change date: 2019-03-21

Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-07

Psc name: Burton Wold Wind Farm Limited

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Platina Energy Partners Llp

Cessation date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Adrien Pinsard

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gintare Briola

Termination date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandre Fabien Labouret

Termination date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rollo Andrew Johnstone Wright

Appointment date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

Old address: C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England

Change date: 2017-12-07

New address: Munro House Portsmouth Road Cobham Surrey KT11 1PP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Nicholas Simon Parker

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Ronan Niall Kierans

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Stephen Campbell Joseph Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip William Kent

Appointment date: 2017-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Patrick Elliott

Termination date: 2017-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gintare Briola

Change date: 2017-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-07

Old address: 2nd Floor 20 Manchester Square London W1U 3PZ

New address: C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Gintare Sertvytyte

Change date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-22

Officer name: Mr John Patrick Elliott

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 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: 13 Apr 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gintare Sertvytyte

Appointment date: 2015-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-08

Officer name: Emma Louise Collins

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adele Ara

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Miscellaneous

Date: 23 Dec 2013

Category: Miscellaneous

Type: MISC

Description: Aud stat 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrien Pinsard

Change date: 2011-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Adele Ara

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Page

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-30

Officer name: Mr Alexandre Fabien Labouret

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Page

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrien Pinsard

Documents

View document PDF

Accounts with made up date

Date: 21 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Address

Type: AD01

Old address: 40 George Street London W1U 7DW

Change date: 2010-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / emma collins / 07/07/2009

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / emma collins / 18/06/2009

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 24 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Mortgage

Type: 403a

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

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Mortgage

Type: 403a

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

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Mortgage

Type: 403a

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

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ABERSOCH DENTAL CARE LIMITED

19 CAE DU ESTATE,PWLLHELI,LL53 7EN

Number:07289454
Status:ACTIVE
Category:Private Limited Company

ASSIST RESOURCING UK LTD

MARWOOD HOUSE, RIVERSIDE PARK,WIRRAL,CH62 3QX

Number:09892285
Status:ACTIVE
Category:Private Limited Company

JMAG CONSULTING LTD

PERMANENT HOUSE,HUDDERSFIELD,HD1 2EX

Number:11302981
Status:ACTIVE
Category:Private Limited Company

OFFORD SCIENTIFIC EQUIPMENT LIMITED

113 LAVENDER HILL,KENT,TN9 2AY

Number:01256392
Status:ACTIVE
Category:Private Limited Company

OPTIMUM SECURITY SOLUTIONS LTD

43 LANCASTER GATE,LONDON,W2 3NA

Number:11815528
Status:ACTIVE
Category:Private Limited Company

SAI BHAVAN PURE VEGETARIAN LTD

8 HIDCOTE GARDENS,LONDON,SW20 0UG

Number:11324107
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