GOOD ENERGY CEDAR WINDFARM LIMITED

Good Energy, Monkton Park Offices Good Energy, Monkton Park Offices, Chippenham, SN15 1GH, Wiltshire, United Kingdom
StatusACTIVE
Company No.08633030
CategoryPrivate Limited Company
Incorporated01 Aug 2013
Age10 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

GOOD ENERGY CEDAR WINDFARM LIMITED is an active private limited company with number 08633030. It was incorporated 10 years, 9 months, 13 days ago, on 01 August 2013. The company address is Good Energy, Monkton Park Offices Good Energy, Monkton Park Offices, Chippenham, SN15 1GH, Wiltshire, United Kingdom.



Company Fillings

Second filing of director appointment with name

Date: 13 May 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Rupert Sanderson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-20

Officer name: Mrs Francoise Woodward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 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: 13 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Legacy

Date: 23 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 12 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2022

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-05

Officer name: Mr Rupert Sanderson

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2022

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Good Energy Generation Limited

Change date: 2021-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 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: 01 Dec 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: 01 Dec 2021

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 17 Oct 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: 17 Oct 2021

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliet Sarah Lovedy Davenport

Termination date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-01

Officer name: Mr Nigel David Pocklington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Address

Type: AD01

Old address: Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE

Change date: 2021-02-05

New address: Good Energy, Monkton Park Offices Monkton Park Chippenham Wiltshire SN15 1GH

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 20 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: 20 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

Legacy

Date: 20 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

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Good Energy Group Plc

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Good Energy Generation Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-20

Officer name: Mr Rupert Sanderson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-20

Officer name: Stephen Lloyd Rosser

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 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: 04 Dec 2019

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Legacy

Date: 04 Dec 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

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 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 small

Date: 12 Dec 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: 12 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Denise Patricia Cockrem

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-31

Officer name: Mr Stephen Lloyd Rosser

Documents

View document PDF

Second filing of annual return with made up date

Date: 30 Jun 2017

Action Date: 31 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-05-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 14 Jun 2017

Action Date: 31 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-05-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 14 Jun 2017

Action Date: 31 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-31

Documents

View document PDF

Legacy

Date: 14 Jun 2017

Action Date: 31 May 2017

Category: Return

Type: CS01

Description: 31/05/17 Statement of Capital gbp 275100

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 30 May 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: David Wallace Brooks

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wallace Brooks

Termination date: 2017-04-07

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2017

Action Date: 17 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-17

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Wallace Brooks

Appointment date: 2014-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dave Martyn Ford

Termination date: 2015-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 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 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-23

Officer name: Mr Dave Martyn Ford

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Denise Patricia Cockrem

Documents

View document PDF

Memorandum articles

Date: 16 Jun 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2014

Action Date: 28 May 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-05-28

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Peagam

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dave Martyn Ford

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Tranah

Documents

View document PDF

Change account reference date company current extended

Date: 01 Aug 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-08-31

Documents

View document PDF

Incorporation company

Date: 01 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

90 SECONDS LTD

13 WHEATSTONE COURT, DAVY WAY,GLOUCESTER,GL2 2AQ

Number:07638430
Status:ACTIVE
Category:Private Limited Company

ALDBOURNE INVESTMENT ADVISORS LIMITED

THIRD FLOOR,LONDON,EC1Y 4YX

Number:02895959
Status:ACTIVE
Category:Private Limited Company

COSEMIR LTD

52 HORSECROFT ROAD,EDGWARE,HA8 0PQ

Number:09737934
Status:ACTIVE
Category:Private Limited Company

MCQ ENGINEERING LTD

APARTMENT 138 WESTFIELD,LONDON,NW3 7SJ

Number:09442125
Status:ACTIVE
Category:Private Limited Company

QURE LIMITED

24 WESTFIELD PARK,EAST YORKSHIRE,HU15 1AN

Number:04457896
Status:ACTIVE
Category:Private Limited Company

SPA BAR LONDON LTD

56 HIGH STREET,NORTHWOOD,HA6 1BL

Number:08105872
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