HALL FARM WIND FARM LTD
Status | ACTIVE |
Company No. | 06815807 |
Category | Private Limited Company |
Incorporated | 11 Feb 2009 |
Age | 15 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
HALL FARM WIND FARM LTD is an active private limited company with number 06815807. It was incorporated 15 years, 2 months, 18 days ago, on 11 February 2009. The company address is C/O Res Limited, Beaufort Court C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR, Hertfordshire, England.
Company Fillings
Accounts with accounts type full
Date: 15 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Appoint person director company with name date
Date: 15 Mar 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-13
Officer name: Robert James Pollock
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-20
New address: C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
Old address: C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
Documents
Accounts with accounts type full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 21 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-15
Officer name: Steven William Hughes
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Termination director company with name termination date
Date: 31 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-21
Officer name: Christopher James Tanner
Documents
Appoint person director company with name date
Date: 05 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-31
Officer name: Mr Joseph Paul Hardy
Documents
Accounts with accounts type full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 20 Nov 2020
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Owen Vince
Termination date: 2020-11-05
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type full
Date: 12 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 12 Nov 2020
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-05
Officer name: Steven William Hughes
Documents
Change account reference date company current extended
Date: 28 Jan 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Change sail address company with old address new address
Date: 08 Nov 2019
Category: Address
Type: AD02
New address: C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 9LR
Old address: 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Address
Type: AD01
New address: C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
Old address: Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ England
Change date: 2019-10-25
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Address
Type: AD01
New address: Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ
Change date: 2019-02-12
Old address: 8 White Oak Square London Road Swanley Kent BR8 7AG
Documents
Termination secretary company with name termination date
Date: 04 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hcp Management Services Limited
Termination date: 2019-01-31
Documents
Change sail address company with old address new address
Date: 28 Sep 2018
Category: Address
Type: AD02
Old address: C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY
New address: 8 White Oak Square London Road Swanley Kent, England BR8 7AG
Documents
Appoint corporate secretary company with name date
Date: 27 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hcp Management Services Limited
Appointment date: 2018-09-17
Documents
Termination secretary company with name termination date
Date: 27 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-17
Officer name: Teresa Sarah Hedges
Documents
Accounts with accounts type full
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Appoint person director company with name date
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Owen Vince
Appointment date: 2017-12-01
Documents
Accounts with accounts type full
Date: 24 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Change sail address company with new address
Date: 15 Dec 2016
Category: Address
Type: AD02
New address: C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Address
Type: AD01
New address: 8 White Oak Square London Road Swanley Kent BR8 7AG
Old address: 1 Kingsway London WC2B 6AN
Change date: 2016-12-15
Documents
Accounts with accounts type full
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 05 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 18 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 18 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 18 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 18 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 18 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 068158070005
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Termination secretary company with name termination date
Date: 28 Sep 2015
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maria Lewis
Termination date: 2015-09-04
Documents
Appoint person secretary company with name date
Date: 28 Sep 2015
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Teresa Sarah Hedges
Appointment date: 2015-09-04
Documents
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
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Termination director company with name termination date
Date: 21 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Keith Harmer
Termination date: 2015-01-31
Documents
Appoint person director company with name date
Date: 21 Feb 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-26
Officer name: Mr Joseph Mark Linney
Documents
Accounts with accounts type full
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name date
Date: 29 Jul 2014
Action Date: 20 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Maria Lewis
Appointment date: 2014-06-20
Documents
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Mcarthur
Documents
Appoint person director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Tanner
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Change sail address company with old address
Date: 12 Feb 2014
Category: Address
Type: AD02
Old address: 1 Lyneham Studio Lyneham Heath Farm Lyneham Chipping Norton Oxon OX7 6QQ England
Documents
Change account reference date company previous shortened
Date: 13 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-08
Old address: 1 Lyneham Studio Lyneham Heath Farm Lyneham Chipping Norton Oxon OX7 6QQ
Documents
Termination secretary company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ines Bernardo
Documents
Termination director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ricardo Gonzalez
Documents
Termination director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harry Bright
Documents
Termination director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Alexander
Documents
Appoint person director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Mcarthur
Documents
Appoint person director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Keith Harmer
Documents
Mortgage create with deed with charge number
Date: 06 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068158070005
Documents
Accounts with accounts type full
Date: 21 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Second filing of form with form type made up date
Date: 11 Sep 2013
Action Date: 11 Feb 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-02-11
Documents
Capital allotment shares
Date: 07 Aug 2013
Action Date: 02 Aug 2013
Category: Capital
Type: SH01
Capital : 50 GBP
Date: 2013-08-02
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Termination director company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Noble
Documents
Termination director company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Foy
Documents
Termination director company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Dean
Documents
Change account reference date company current extended
Date: 27 Feb 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 27 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Glasgow
Documents
Appoint person secretary company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Simon John Foy
Documents
Appoint person director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon John Foy
Documents
Appoint person director company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ricardo Diaz Gonzalez
Documents
Termination director company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Lee
Documents
Termination secretary company
Date: 13 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Legacy
Date: 13 Feb 2013
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified TM01 was removed from the register on 02/04/2013 as it was invalid
Documents
Termination director company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Ayres
Documents
Termination secretary company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Glasgow
Documents
Termination director company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert De Laszlo
Documents
Appoint person director company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Harry Bright
Documents
Appoint person secretary company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ines Da Cruz Bernardo
Documents
Appoint person director company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Oliver George Alexander
Documents
Appoint person director company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Noble
Documents
Appoint person director company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Dean
Documents
Legacy
Date: 19 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type small
Date: 09 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Legacy
Date: 12 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 16 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 15 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type small
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Accounts with accounts type small
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 29 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Robert Ayres
Documents
Appoint person director company with name
Date: 29 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Gavin Lee
Documents
Appoint person director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Damon De Laszlo
Documents
Termination director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marjorie Glasgow
Documents
Some Companies
187 KENELM ROAD,BIRMINGHAM,B10 9AF
Number: | 10318811 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CHURCH ROAD,NEWTOWNARDS,BT23 6BB
Number: | NI634055 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOVE CLEANING AND ENVIRONMENTAL SERVICES LTD
BIZSPACE BUSINESS CENTRE EMPRESS STREET,MANCHESTER,M16 9EA
Number: | 07768255 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
355A BARKING ROAD,EAST HAM,E6 1LA
Number: | 11123193 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11250897 |
Status: | ACTIVE |
Category: | Private Limited Company |
EIGHTH FLOOR,LONDON,EC4A 2EA
Number: | 06771701 |
Status: | ACTIVE |
Category: | Private Limited Company |