A'CHRUACH PHASE 2 WIND FARM LIMITED

Springfield Springfield, Milnthorpe, LA7 7DQ, England
StatusACTIVE
Company No.08017285
CategoryPrivate Limited Company
Incorporated03 Apr 2012
Age12 years, 2 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-14

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Murray Heyes

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTS SERVICE LIMITED

3 PRINCIPAL CLOSE,LONDON,N14 5AW

Number:05133376
Status:ACTIVE
Category:Private Limited Company

BLENCRAFT LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:06656081
Status:ACTIVE
Category:Private Limited Company

ESAYAS TSEGAY LIMITED

3RD FLOOR, SOLAR HOUSE,LONDON,E15 4RG

Number:10846679
Status:ACTIVE
Category:Private Limited Company

JOWITT BROS. LIMITED

THE BUNGALOW,HEINDLEY, BARNSLEY,S72 2DE

Number:04656185
Status:ACTIVE
Category:Private Limited Company

RENDERPRO GROUP LIMITED

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

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