WIND ENERGY 2 HOLD CO LIMITED

C/O Bluefield Services 3 Temple Quay C/O Bluefield Services 3 Temple Quay, Bristol, BS1 6DZ, Avon
StatusACTIVE
Company No.09203262
CategoryPrivate Limited Company
Incorporated04 Sep 2014
Age9 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

WIND ENERGY 2 HOLD CO LIMITED is an active private limited company with number 09203262. It was incorporated 9 years, 8 months, 11 days ago, on 04 September 2014. The company address is C/O Bluefield Services 3 Temple Quay C/O Bluefield Services 3 Temple Quay, Bristol, BS1 6DZ, Avon.



Company Fillings

Accounts with accounts type full

Date: 07 Nov 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-30

Psc name: Arena Wind Holdings Limited

Documents

View document PDF

Certificate change of name company

Date: 30 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arena capital partners LIMITED\certificate issued on 30/05/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

Old address: The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom

Change date: 2022-09-13

New address: C/O Bluefield Services 3 Temple Quay Temple Back East Redcliffe Bristol Avon BS1 6DZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2022

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Arena Wind Holdings Limited

Notification date: 2020-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2022

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-16

Psc name: Arena Capital Partners Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Derek Greer

Termination date: 2021-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-29

Officer name: Barry Vincent Corcoran

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

New address: The Tramshed 25 Lower Park Row Bristol BS1 5BN

Old address: Guild Chambers Winckley Square Preston Lancashire PR1 3JJ

Change date: 2021-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Anthony Wood

Appointment date: 2021-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke James Brandon Roberts

Appointment date: 2021-07-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092032620002

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jan 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Alan Costello

Termination date: 2020-06-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2018

Action Date: 25 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-25

Charge number: 092032620002

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092032620001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 15 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-15

Charge number: 092032620001

Documents

View document PDF

Legacy

Date: 12 Dec 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/09/2017

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-10

Psc name: Arena Capital Partners Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-10

Psc name: Thomas Costello

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-10

Psc name: Ian Greer

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Corcoran

Cessation date: 2017-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 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: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-24

Old address: Account 1684 601 International House 223 Regent Street London W1B 2QD

New address: Guild Chambers Winckley Square Preston Lancashire PR1 3JJ

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Incorporation company

Date: 04 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE TEES VALLEY COMMUNITY INTEREST COMPANY

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:10738975
Status:ACTIVE
Category:Community Interest Company

CHARLIE PARKER RECORDS LIMITED

31 DOBREE AVENUE,LONDON,NW10 2AD

Number:10253697
Status:ACTIVE
Category:Private Limited Company

FARIHA TANDOORI LTD

76 GRANGE ROAD WEST,BIRKENHEAD,CH41 4DB

Number:10860571
Status:ACTIVE
Category:Private Limited Company

KDS BUILDERS AND ROOFING LTD

15 SYCAMORE CLOSE,NANTWICH,CW5 6HP

Number:11517610
Status:ACTIVE
Category:Private Limited Company

MINI WALLERS LIMITED

16 RIDGEWAY DRIVE,NEWPORT,NP20 5AR

Number:11140326
Status:ACTIVE
Category:Private Limited Company
Number:09843408
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