TEALING WIND FARM LIMITED

07640772
6TH FLOOR 338 EUSTON ROAD LONDON ENGLAND NW1 3BG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
04 Jul 2024 capital Statement of capital (Section 108) 3 Buy now
04 Jul 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Jul 2024 insolvency Solvency Statement dated 25/06/24 1 Buy now
04 Jul 2024 resolution Resolution 2 Buy now
14 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Aug 2023 officers Termination of appointment of director (Roger Skeldon) 1 Buy now
03 Aug 2023 officers Change of particulars for director (Mr Elliot Tegerdine) 2 Buy now
31 Jul 2023 officers Appointment of director (Mr Elliot Tegerdine) 2 Buy now
23 Jun 2023 accounts Annual Accounts 15 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 14 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2021 accounts Annual Accounts 13 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Sep 2020 accounts Annual Accounts 12 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 accounts Annual Accounts 11 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2018 capital Return of Allotment of shares 3 Buy now
17 Sep 2018 resolution Resolution 3 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jan 2018 accounts Annual Accounts 8 Buy now
26 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
16 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2017 officers Appointment of director (Mr Roger Skeldon) 2 Buy now
07 Aug 2017 officers Appointment of secretary (Mr Edward William Mole) 2 Buy now
07 Aug 2017 officers Appointment of director (Mr Edward William Mole) 2 Buy now
07 Aug 2017 officers Appointment of director (Mr Stephen Richards Daniels) 2 Buy now
07 Aug 2017 officers Termination of appointment of director (Richard John Myers) 1 Buy now
07 Aug 2017 officers Termination of appointment of director (Andrew Charles Denholm Hobley) 1 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 mortgage Registration of a charge 8 Buy now
01 Aug 2016 accounts Annual Accounts 19 Buy now
19 Jul 2016 resolution Resolution 15 Buy now
19 Jul 2016 mortgage Registration of a charge 21 Buy now
19 Jul 2016 mortgage Registration of a charge 46 Buy now
13 Jul 2016 officers Termination of appointment of director (Christopher James Dean) 1 Buy now
13 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2016 officers Appointment of director (Mr Andrew Charles Denholm Hobley) 2 Buy now
12 Jul 2016 officers Termination of appointment of director (Stuart Noble) 1 Buy now
12 Jul 2016 officers Appointment of director (Mr Richard John Myers) 2 Buy now
12 Jul 2016 officers Termination of appointment of secretary (Simon John Foy) 1 Buy now
12 Jul 2016 officers Termination of appointment of director (Simon John Foy) 1 Buy now
11 Jul 2016 resolution Resolution 3 Buy now
11 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2016 annual-return Annual Return 5 Buy now
16 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2015 mortgage Registration of a charge 58 Buy now
10 Nov 2015 accounts Annual Accounts 8 Buy now
19 May 2015 annual-return Annual Return 5 Buy now
19 May 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
19 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2015 accounts Annual Accounts 7 Buy now
16 Jun 2014 annual-return Annual Return 5 Buy now
16 Jun 2014 officers Change of particulars for secretary (Simon John Foy) 1 Buy now
13 Jun 2014 officers Change of particulars for director (Mr Christopher James Dean) 2 Buy now
04 Jan 2014 accounts Annual Accounts 8 Buy now
29 Jul 2013 address Move Registers To Sail Company 1 Buy now
29 Jul 2013 address Change Sail Address Company 1 Buy now
30 May 2013 annual-return Annual Return 4 Buy now
19 Apr 2013 officers Change of particulars for director (Mr Simon John Foy) 2 Buy now
18 Apr 2013 officers Appointment of director (Mr Christopher James Dean) 2 Buy now
26 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jan 2013 officers Termination of appointment of director (Mark Healey) 1 Buy now
14 Jan 2013 officers Appointment of director (Mr Stuart Noble) 2 Buy now
01 Oct 2012 accounts Annual Accounts 3 Buy now
22 Jun 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jun 2012 annual-return Annual Return 5 Buy now
21 Mar 2012 officers Termination of appointment of director (Christopher Dean) 1 Buy now
29 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
08 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2011 officers Appointment of director (Mark Edwin Healey) 3 Buy now
01 Jun 2011 officers Appointment of director (Simon John Foy) 3 Buy now
01 Jun 2011 officers Appointment of secretary (Simon John Foy) 3 Buy now
27 May 2011 officers Appointment of director (Christopher James Dean) 3 Buy now
23 May 2011 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
19 May 2011 incorporation Incorporation Company 20 Buy now