YORKSHIRE WINDPOWER LIMITED

02528475
UK HOUSE, 5TH FLOOR 164-182 OXFORD STREET LONDON UNITED KINGDOM W1D 1NN

Documents

Documents
Date Category Description Pages
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 officers Change of particulars for director (Mr Alexander David Kelson Brierley) 2 Buy now
15 Nov 2023 accounts Annual Accounts 22 Buy now
15 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2023 accounts Annual Accounts 19 Buy now
17 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2022 officers Change of particulars for director (Mr Ian Robert Dunn) 2 Buy now
05 Apr 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Mar 2022 accounts Annual Accounts 23 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 May 2021 officers Termination of appointment of secretary (Pario Limited) 1 Buy now
04 Mar 2021 officers Appointment of director (Mr Ian Robert Dunn) 2 Buy now
02 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2021 officers Termination of appointment of director (Edwin John Wilkinson) 1 Buy now
02 Mar 2021 officers Termination of appointment of director (Peter Edward Dias) 1 Buy now
17 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2020 officers Termination of appointment of director (Roland Sven Walter Flaig) 1 Buy now
17 Dec 2020 officers Termination of appointment of director (Adam Charles Greenslade) 1 Buy now
17 Dec 2020 officers Appointment of director (Mr Thomas James Rosser) 2 Buy now
17 Dec 2020 officers Appointment of director (Mr Alexander David Kelson Brierley) 2 Buy now
10 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2020 accounts Annual Accounts 23 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2020 officers Appointment of director (Mr Adam Charles Greenslade) 2 Buy now
06 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2020 officers Termination of appointment of director (Timothy James Bell) 1 Buy now
14 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2019 accounts Annual Accounts 22 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 22 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 officers Appointment of director (Mr Peter Edward Dias) 2 Buy now
02 Jul 2018 officers Termination of appointment of director (Natalia Paraskevopoulou) 1 Buy now
19 Jun 2018 incorporation Memorandum Articles 8 Buy now
11 May 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
11 May 2018 capital Statement of capital (Section 108) 3 Buy now
11 May 2018 insolvency Solvency Statement dated 24/04/18 3 Buy now
11 May 2018 resolution Resolution 2 Buy now
11 May 2018 capital Return of Allotment of shares 4 Buy now
11 May 2018 resolution Resolution 2 Buy now
15 Sep 2017 accounts Annual Accounts 22 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2017 officers Appointment of director (Natalia Paraskevopoulou) 2 Buy now
19 Jun 2017 officers Appointment of director (Mr Edwin John Wilkinson) 2 Buy now
19 Jun 2017 officers Termination of appointment of director (Andrew David Corbyn) 1 Buy now
19 Jun 2017 officers Termination of appointment of director (Gary Alan Coombs) 1 Buy now
06 Jun 2017 officers Change of particulars for director (Gary Alan Coombs) 2 Buy now
15 Mar 2017 address Change Sail Address Company With New Address 1 Buy now
01 Mar 2017 officers Termination of appointment of director (Daniel Steven Shaw) 1 Buy now
01 Mar 2017 officers Appointment of director (Timothy James Bell) 2 Buy now
24 Feb 2017 officers Termination of appointment of secretary (E.on Uk Secretaries Limited) 1 Buy now
24 Feb 2017 officers Appointment of corporate secretary (Pario Limited) 2 Buy now
12 Jan 2017 accounts Annual Accounts 21 Buy now
04 Aug 2016 officers Appointment of director (Roland Sven Walter Flaig) 2 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jul 2016 officers Termination of appointment of director (Paul Mulvihill) 1 Buy now
06 Aug 2015 accounts Annual Accounts 18 Buy now
28 Jul 2015 annual-return Annual Return 7 Buy now
28 Nov 2014 officers Appointment of director (Andrew David Corbyn) 2 Buy now
28 Nov 2014 officers Termination of appointment of director (John Graham Cole) 1 Buy now
15 Sep 2014 accounts Annual Accounts 16 Buy now
30 Jul 2014 annual-return Annual Return 7 Buy now
30 Jul 2014 officers Change of particulars for director (Mr Daniel Steven Shaw) 2 Buy now
19 Mar 2014 officers Appointment of corporate secretary (E.On Uk Secretaries Limited) 2 Buy now
19 Mar 2014 officers Termination of appointment of secretary (Karen Macnaughton) 1 Buy now
29 Jan 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
25 Sep 2013 accounts Annual Accounts 17 Buy now
09 Jul 2013 annual-return Annual Return 7 Buy now
15 May 2013 officers Appointment of director (Dr Paul Mulvihill) 2 Buy now
28 Aug 2012 accounts Annual Accounts 17 Buy now
09 Aug 2012 annual-return Annual Return 6 Buy now
19 Jul 2012 officers Termination of appointment of director (Paul Webster) 1 Buy now
11 Aug 2011 accounts Annual Accounts 17 Buy now
12 Jul 2011 annual-return Annual Return 6 Buy now
07 Jun 2011 officers Appointment of director (Gary Alan Coombs) 2 Buy now
07 Jun 2011 officers Termination of appointment of director (Edwin Wilkinson) 1 Buy now
12 Aug 2010 annual-return Annual Return 6 Buy now
12 Aug 2010 officers Change of particulars for director (Edwin John Wilkinson) 2 Buy now
27 Jul 2010 accounts Annual Accounts 17 Buy now
19 Feb 2010 officers Change of particulars for director (Daniel Steven Shaw) 2 Buy now
19 Feb 2010 officers Change of particulars for director (Paul John Webster) 2 Buy now
12 Nov 2009 officers Change of particulars for secretary (Karen Sarah Macnaughton) 1 Buy now
04 Nov 2009 officers Change of particulars for director (Mr Edwin John Wilkinson) 3 Buy now
04 Nov 2009 officers Change of particulars for director (John Graham Cole) 3 Buy now
24 Oct 2009 officers Change of particulars for director (Paul John Webster) 3 Buy now
24 Oct 2009 officers Change of particulars for director (Daniel Steven Shaw) 3 Buy now
30 Jul 2009 annual-return Return made up to 01/07/09; full list of members 4 Buy now
30 Jul 2009 officers Secretary's change of particulars / karen mcnaughton / 01/08/2008 1 Buy now
23 Jun 2009 accounts Annual Accounts 17 Buy now
05 Sep 2008 officers Appointment terminated secretary emma trevis 1 Buy now
05 Sep 2008 officers Secretary appointed karen sarah mcnaughton 2 Buy now
11 Jul 2008 annual-return Return made up to 01/07/08; full list of members 4 Buy now
09 Jul 2008 accounts Annual Accounts 16 Buy now
25 Oct 2007 accounts Annual Accounts 15 Buy now