ARNISH MOOR WIND FARM LIMITED
Status | ACTIVE |
Company No. | 08952615 |
Category | Private Limited Company |
Incorporated | 21 Mar 2014 |
Age | 10 years, 2 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 21 Mar 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
LITTLEWISH COMMON,LEWES,BN7 3HX
Number: | 07284756 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
16 HERON STREET,HULME,M15 5PR
Number: | 11157912 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
G/R, 65 BATH STREET,GLASGOW,G2 2BX
Number: | SC572999 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BLINKBONNY AVENUE,EDINBURGH,EH4 3HT
Number: | SC551019 |
Status: | ACTIVE |
Category: | Private Limited Company |