ARNISH MOOR WIND FARM LIMITED

18 Riversway Business Village 18 Riversway Business Village, Preston, PR2 2YP, United Kingdom
StatusACTIVE
Company No.08952615
CategoryPrivate Limited Company
Incorporated21 Mar 2014
Age10 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

ARNISH MOOR WIND FARM LIMITED is an active private limited company with number 08952615. It was incorporated 10 years, 2 months, 11 days ago, on 21 March 2014. The company address is 18 Riversway Business Village 18 Riversway Business Village, Preston, PR2 2YP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-03-22

Officer name: Pario Renewables Limited

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Orlando Valentine Hilton

Change date: 2023-07-17

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Wood

Change date: 2023-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2023

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-01

Psc name: Resonance British Wind Energy Income Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 13 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: 01 Apr 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-08

Psc name: Resonance Asset Management Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-08

Psc name: Bae Systems Pension Funds Trustees Limited

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-02-08

Psc name: Resonance British Wind Energy Income Limited

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Wood

Change date: 2022-01-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Orlando Valentine Hilton

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Orlando Valentine Hilton

Change date: 2021-11-12

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-03

Officer name: Mr Orlando Valentine Hilton

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-25

Old address: 2 Hunting Gate Hitchin SG4 0TJ England

New address: 18 Riversway Business Village Navigation Way Preston PR2 2YP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pario Renewables Limited

Appointment date: 2021-08-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Group Fund Services (Guernsey) Limited

Termination date: 2021-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-20

Old address: C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB England

New address: 2 Hunting Gate Hitchin SG4 0TJ

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-01-01

Officer name: Tmf Group Fund Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-07

New address: C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB

Old address: Level 6 1 Tudor Street London EC4Y 0AH

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 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: 03 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Wood

Change date: 2018-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2018

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-26

Psc name: Resonance British Wind Energy Income Lp

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2018

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Resonance Wind Gp Ltd

Cessation date: 2017-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Resonance Wind Gp Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gentoo Fund Services Limited

Change date: 2018-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-28

Officer name: Melanie Peploe

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-24

Officer name: Mr Nicholas John Wood

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Aug 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-07-07

Officer name: Gentoo Fund Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mrs Melanie Peploe

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 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: 07 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Mar 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 21 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CROWBROOK LTD

LITTLEWISH COMMON,LEWES,BN7 3HX

Number:07284756
Status:ACTIVE
Category:Private Limited Company

HACKNEY PIZZA LIMITED

228 MORNING LANE,LONDON,E9 6RQ

Number:11229432
Status:ACTIVE
Category:Private Limited Company

KATHARINE HAMNETT STORE LIMITED

1 FARRIER'S YARD,LONDON,W6 8AH

Number:09976079
Status:ACTIVE
Category:Private Limited Company

NUM1 INVESTMENTS LIMITED

16 HERON STREET,HULME,M15 5PR

Number:11157912
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCNIC LTD

G/R, 65 BATH STREET,GLASGOW,G2 2BX

Number:SC572999
Status:ACTIVE
Category:Private Limited Company

SDA CONTRACTS LTD

33 BLINKBONNY AVENUE,EDINBURGH,EH4 3HT

Number:SC551019
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