NEWCASTLETON WINDFARM LIMITED

Alexander House 1 Mandarin Road Alexander House 1 Mandarin Road, Sunderland, DH4 5RA, England, England
StatusACTIVE
Company No.07764087
CategoryPrivate Limited Company
Incorporated06 Sep 2011
Age12 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

NEWCASTLETON WINDFARM LIMITED is an active private limited company with number 07764087. It was incorporated 12 years, 8 months, 10 days ago, on 06 September 2011. The company address is Alexander House 1 Mandarin Road Alexander House 1 Mandarin Road, Sunderland, DH4 5RA, England, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Aug 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: 26 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-16

Officer name: Mr Matthieu Thomas Hue

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-16

Officer name: Pierre-Arthur, Maurice, Michel Lestrade

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pierre-Arthur, Maurice, Michel Lestrade

Appointment date: 2021-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-22

Officer name: Matthieu Thomas Hue

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 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: 20 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-05-06

Officer name: Ms Melanie Shanker

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-06

Officer name: Susan Elizabeth Lind

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 25 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-25

Psc name: Edf Er Development Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 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: 22 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Owen John Henry Forster

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraldine Marie Roseline Anceau

Termination date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr Hassaan Majid

Documents

View document PDF

Resolution

Date: 05 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2017

Action Date: 25 Nov 2017

Category: Address

Type: AD01

New address: Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA

Change date: 2017-11-25

Old address: 40 Grosvenor Place London SW1X 7EN England

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pfr (newcastleton) LIMITED\certificate issued on 22/11/17

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Partnerships for Renewables Construction Holdco 2 Limited

Change date: 2017-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Partnerships for Renewables Construction Holdco 2 Limited

Change date: 2017-07-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Elizabeth Lind

Appointment date: 2017-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geraldine Marie Roseline Anceau

Appointment date: 2017-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen John Henry Forster

Appointment date: 2017-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Owen Vince

Termination date: 2017-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-11

Officer name: Mr Matthieu Thomas Hue

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

New address: 40 Grosvenor Place London SW1X 7EN

Old address: 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England

Change date: 2017-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-04

Psc name: Partnerships for Renewables Construction Holdco 2 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Partnerships for Renewables Construction Holdco Limited

Cessation date: 2017-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kenneth Macdonald

Termination date: 2016-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Owen Vince

Appointment date: 2016-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Old address: 12 Melcombe Place London NW1 6JJ

Change date: 2016-02-10

New address: 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen David Ainger

Termination date: 2016-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with made up date

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with made up date

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Accounts with made up date

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 06 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 JEDBURGH STREET LIMITED

11 JEDBURGH STREET,LONDON,SW11 5QA

Number:09479246
Status:ACTIVE
Category:Private Limited Company

BOUDICCA BREWING COMPANY LTD

34 CLABON ROAD,NORWICH,NR3 4HF

Number:09735044
Status:ACTIVE
Category:Private Limited Company

CASCADE SOLOUTIONS UK LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11454367
Status:ACTIVE
Category:Private Limited Company

COPPULL CAR & COMMERCIAL SERVICES LIMITED

11A ALDER GROVE,CHORLEY,PR7 4QL

Number:10250668
Status:ACTIVE
Category:Private Limited Company

LITTLE MONKEY'S SOFT PLAY LTD

18 WAKEMAN ROAD,RIPON,HG4 1SE

Number:11489743
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MALLARD CONSULTANCY LTD

33 WESTWOOD ROAD,DONCASTER,DN10 6XB

Number:03486991
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