BLACK HILL WIND FARM TOPCO LIMITED

Cannon Place Cannon Place, London, EC4N 6AF, United Kingdom
StatusACTIVE
Company No.08192398
CategoryPrivate Limited Company
Incorporated28 Aug 2012
Age11 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

BLACK HILL WIND FARM TOPCO LIMITED is an active private limited company with number 08192398. It was incorporated 11 years, 8 months, 16 days ago, on 28 August 2012. The company address is Cannon Place Cannon Place, London, EC4N 6AF, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ivor Cavill

Termination date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Prince Yao Dakpoe

Appointment date: 2024-04-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jan 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-12-15

Officer name: Infrastructure Managers Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 12 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: 11 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 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: 15 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-25

Officer name: Bryan Michael Acutt

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 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: 04 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Old address: Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR

Change date: 2017-10-02

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dominic James Hearth

Termination date: 2017-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-10-01

Officer name: Infrastructure Managers Limited

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Cavill

Appointment date: 2016-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-20

Officer name: Biif Corporate Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bryan Michael Acutt

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bryan Michael Acutt

Appointment date: 2016-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Justin Haga

Termination date: 2016-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dominic James Hearth

Change date: 2015-09-25

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-25

Officer name: Mr Thomas Justin Haga

Documents

View document PDF

Change corporate director company with change date

Date: 26 Oct 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Biif Corporate Services Limited

Change date: 2015-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 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: 09 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Address

Type: AD01

Old address: C/O Dundas & Wilson Northwest Wing, Bush House Aldwych London WC2B 4EZ United Kingdom

Change date: 2013-09-26

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dominic James Hearth

Documents

View document PDF

Legacy

Date: 05 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 05 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2012

Action Date: 05 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-05

Old address: Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 28 Aug 2012

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-10-31

Documents

View document PDF

Incorporation company

Date: 28 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GENTING CASINOS EGYPT LIMITED

GENTING CLUB STAR CITY,BIRMINGHAM,B7 5SA

Number:02885976
Status:ACTIVE
Category:Private Limited Company

HEYDON NOMINEE COMPANY 1 LIMITED

THE ESTATE OFFICE HEYDON HALL,NORWICH,NR11 6RE

Number:11737013
Status:ACTIVE
Category:Private Limited Company

MGH HOLDINGS LTD

BARBICAN HOUSE,PLYMOUTH,PL1 2NA

Number:11310167
Status:ACTIVE
Category:Private Limited Company

NETREP LIMITED

THE MASTERS HOUSE,SHEFFIELD,S1 4RE

Number:10816084
Status:ACTIVE
Category:Private Limited Company

S & J SUPERSTORE LIMITED

24 OSBORN STREET,LONDON,E1 6TD

Number:09855970
Status:ACTIVE
Category:Private Limited Company

SA WASTE & GROUNDWORKS LTD

10 ENNERDALE ROAD,BLYTH,NE24 4RT

Number:11096404
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