BURTON WOLD WIND FARM SOUTH LTD

Uk House, 5th Floor Uk House, 5th Floor, London, W1D 1NN, United Kingdom
StatusACTIVE
Company No.09904307
CategoryPrivate Limited Company
Incorporated07 Dec 2015
Age8 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

BURTON WOLD WIND FARM SOUTH LTD is an active private limited company with number 09904307. It was incorporated 8 years, 5 months, 25 days ago, on 07 December 2015. The company address is Uk House, 5th Floor Uk House, 5th Floor, London, W1D 1NN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Gemma Halstead

Termination date: 2023-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2023

Action Date: 01 Apr 2023

Category: Address

Type: AD01

New address: Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN

Change date: 2023-04-01

Old address: 6th Floor 33 Holborn London EC1N 2HT United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Octopus Company Secretarial Services Limited

Termination date: 2022-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099043070002

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Octopus Company Secretarial Services Limited

Change date: 2022-04-26

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-03

Officer name: Mrs Laura Gemma Halstead

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099043070001

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2022

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-10

Psc name: Renewable Energy Income Partnership Iii B Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2022

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-10

Psc name: Renewable Energy Income Partnership Iii C Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2022

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Burton Wold Holdings Limited

Notification date: 2021-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-20

Officer name: Mr Thomas James Rosser

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Jul 2020

Action Date: 29 Jun 2020

Category: Capital

Type: SH02

Date: 2020-06-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-06-29

Officer name: Octopus Company Secretarial Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wws Development Llp

Cessation date: 2020-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Infinergy Limited

Cessation date: 2020-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-06-29

Psc name: Renewable Energy Income Partnership Iii B Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Renewable Energy Income Partnership Iii C Holdings Limited

Notification date: 2020-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2020

Action Date: 29 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-29

Charge number: 099043070002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

New address: 6th Floor 33 Holborn London EC1N 2HT

Old address: 16 West Borough Wimborne Dorset BH21 1NG United Kingdom

Change date: 2020-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Gemma Halstead

Appointment date: 2020-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Lesley Rubinstein

Termination date: 2020-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-29

Officer name: Esbjorn Roderick Wilmar

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-29

Officer name: Tjiwolt Wierda

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-29

Officer name: Ilan Reich

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-29

Officer name: Mr Peter Edward Dias

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-29

Officer name: Mr Thomas James Rosser

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-29

Officer name: Alexander David Kelson Brierley

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 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: 17 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 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: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Resolution

Date: 16 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2016

Action Date: 05 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099043070001

Charge creation date: 2016-08-05

Documents

View document PDF

Resolution

Date: 17 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-02

Officer name: Mr Ilan Reich

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-02

Officer name: Mr Guy Rubinstein

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-02

Officer name: Mr Tjiwolt Wierda

Documents

View document PDF

Capital allotment shares

Date: 17 May 2016

Action Date: 28 Apr 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-04-28

Documents

View document PDF

Incorporation company

Date: 07 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARGECRAFT LIMITED

38-42 NEWPORT STREET,SWINDON,SN6 6JG

Number:10371278
Status:ACTIVE
Category:Private Limited Company

CONSULTING SOLUTIONS (UK) LTD

FLAT 48,LONDON,E1 8RJ

Number:07910882
Status:ACTIVE
Category:Private Limited Company

HEADMASTER LIMITED

16 OAKTREE WAY,SANDHURST,GU47 8QS

Number:02968233
Status:ACTIVE
Category:Private Limited Company

HOUSE CLEARANCE NORFOLK LTD

21 COMMON ROAD,KINGS LYNN,PE34 3EN

Number:11908522
Status:ACTIVE
Category:Private Limited Company

SELECT PAVING SUPPLIES LIMITED

115-117 ESKRICK STREET,BOLTON,BL1 3JB

Number:07785092
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SENSIER CONSULTING SERVICES LTD

23 CARNETON CLOSE,NEWQUAY,TR8 5RY

Number:11443622
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