BALLIEMEANOCH WIND FARM LIMITED

Stirling Square Stirling Square, London, SW1Y 5AD, United Kingdom
StatusACTIVE
Company No.08090940
CategoryPrivate Limited Company
Incorporated31 May 2012
Age12 years, 20 days
JurisdictionEngland Wales

SUMMARY

BALLIEMEANOCH WIND FARM LIMITED is an active private limited company with number 08090940. It was incorporated 12 years, 20 days ago, on 31 May 2012. The company address is Stirling Square Stirling Square, London, SW1Y 5AD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 29 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 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: 01 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-25

Officer name: Mr Juan Martin Alfonso

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 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: 13 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

Old address: Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England

Change date: 2022-04-04

New address: Stirling Square 5-7 Carlton Gardens London SW1Y 5AD

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-04

Psc name: Low Carbon Wind Investment Company 1 Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 04 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 04 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Low Carbon Wind Investment Company 2 Limited

Cessation date: 2020-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Low Carbon Wind Investment Company 1 Limited

Notification date: 2020-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

New address: Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH

Old address: 2nd Floor 13 Berkeley Street London W1J 8DU

Change date: 2020-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Andrew Mack

Change date: 2019-08-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 19 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 19 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 29 Aug 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 29 Aug 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 06 Sep 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 06 Sep 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-23

Officer name: Steven Paul Hunter

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-23

Officer name: Steven Paul Hunter

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 13 Jul 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 13 Jul 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Paul Hunter

Appointment date: 2015-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juan Martin Alfonso

Appointment date: 2015-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Patrick Cole

Termination date: 2015-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Barry Bedlow

Termination date: 2015-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 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: 18 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 May 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Patrick Cole

Change date: 2014-05-19

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Sale

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Duncan Sale

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Andrew Mack

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-05

Officer name: Mr Roy Barry Bedlow

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Patrick Cole

Change date: 2013-06-05

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Duncan Sale

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Andrew Mack

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-05

Old address: Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 31 May 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-05-31

Documents

View document PDF

Incorporation company

Date: 31 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D AND D - 75 LTD

21 BEACONSFIELD ROAD,LONDON,E10 5RD

Number:08413013
Status:ACTIVE
Category:Private Limited Company

EVANS HIGHWAY SERVICES LIMITED

5 BRIDGE STREET,CHESTERFIELD,S42 6BT

Number:06679189
Status:ACTIVE
Category:Private Limited Company

LANGSIDE MANAGEMENT LIMITED

218 FINNEY LANE,CHEADLE,SK8 3QA

Number:05285927
Status:ACTIVE
Category:Private Limited Company

LONDON SPORT ACADEMY LIMITED

23 SWIFTSURE ROAD,GRAYS,RM16 6YB

Number:11870146
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE DEALERS CHOICE LIMITED

17 LINCOLN ROAD,LINCOLN,LN2 3QU

Number:10629493
Status:ACTIVE
Category:Private Limited Company

TOPLAND (NO 34) LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:10924660
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