A'CHRUACH PHASE 2 WIND FARM LIMITED
Status | ACTIVE |
Company No. | 08017285 |
Category | Private Limited Company |
Incorporated | 03 Apr 2012 |
Age | 12 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
A'CHRUACH PHASE 2 WIND FARM LIMITED is an active private limited company with number 08017285. It was incorporated 12 years, 2 months, 5 days ago, on 03 April 2012. The company address is Springfield Springfield, Milnthorpe, LA7 7DQ, England.
Company Fillings
Accounts with accounts type dormant
Date: 28 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type dormant
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type dormant
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous extended
Date: 18 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Cessation of a person with significant control
Date: 24 Aug 2017
Action Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-07
Psc name: Infinis Wind Development 2 Limited
Documents
Change person director company with change date
Date: 24 Aug 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Llan Reich
Change date: 2017-07-07
Documents
Notification of a person with significant control
Date: 24 Aug 2017
Action Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-07-07
Psc name: Mh Wws Limited
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-01
New address: Springfield Ackenthwaite Milnthorpe LA7 7DQ
Old address: First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ
Documents
Appoint person director company with name date
Date: 01 Aug 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Llan Reich
Appointment date: 2017-07-07
Documents
Appoint person director company with name date
Date: 01 Aug 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Guy Lesley Rubinstein
Appointment date: 2017-07-07
Documents
Termination director company with name termination date
Date: 01 Aug 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-07
Officer name: Thomas Edward Hinton
Documents
Termination director company with name termination date
Date: 01 Aug 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Philippe Marianne Machiels
Termination date: 2017-07-07
Documents
Appoint person director company with name date
Date: 01 Aug 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-07
Officer name: Christopher John Walker
Documents
Accounts with accounts type full
Date: 17 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 16 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Murray Heyes
Termination date: 2017-06-15
Documents
Capital allotment shares
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-14
Capital : 2 GBP
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-31
Officer name: Steven Neville Hardman
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 10 Mar 2017
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-28
Officer name: Thomas Edward Hinton
Documents
Termination secretary company with name termination date
Date: 13 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-08
Officer name: Jacqueline Long
Documents
Accounts with accounts type full
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Appoint person secretary company with name date
Date: 14 Jan 2016
Action Date: 30 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jacqueline Long
Appointment date: 2015-12-30
Documents
Termination secretary company with name termination date
Date: 14 Jan 2016
Action Date: 30 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-30
Officer name: Karen Lorraine Atterbury
Documents
Termination director company with name termination date
Date: 24 Nov 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-12
Officer name: Gordon Alexander Boyd
Documents
Termination secretary company with name termination date
Date: 24 Sep 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Ferguson Bisset
Termination date: 2015-09-18
Documents
Appoint person secretary company with name date
Date: 24 Sep 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Karen Lorraine Atterbury
Appointment date: 2015-09-18
Documents
Accounts with accounts type full
Date: 27 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Appoint person secretary company with name date
Date: 30 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Graham Ferguson Bisset
Appointment date: 2015-01-19
Documents
Termination secretary company with name termination date
Date: 29 Jan 2015
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Jane Calder
Termination date: 2014-12-18
Documents
Accounts with accounts type dormant
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 03 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed a'chruach extension wind farm LIMITED\certificate issued on 03/07/14
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type dormant
Date: 12 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Murray Heyes
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Change account reference date company current shortened
Date: 09 May 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-03-31
Documents
Some Companies
3 PRINCIPAL CLOSE,LONDON,N14 5AW
Number: | 05133376 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB
Number: | 06656081 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, SOLAR HOUSE,LONDON,E15 4RG
Number: | 10846679 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUNGALOW,HEINDLEY, BARNSLEY,S72 2DE
Number: | 04656185 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERSET HOUSE 6070 KNIGHTS COURT,BIRMINGHAM,B37 7BF
Number: | 11934374 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN PROPERTIES (NI) LIMITED
56 SCOTCH STREET,CO ARMAGH,BT61 7DQ
Number: | NI022271 |
Status: | ACTIVE |
Category: | Private Limited Company |