CRYSTAL RIG WINDFARM LIMITED

04364525
2ND FLOOR, 36 BROADWAY LONDON ENGLAND SW1H 0BH

Documents

Documents
Date Category Description Pages
18 Jul 2024 officers Appointment of director (Mr Stewart James Andrews) 2 Buy now
18 Jul 2024 officers Termination of appointment of director (Claire Susannah Harris) 1 Buy now
03 Jul 2024 mortgage Registration of a charge 24 Buy now
04 Jun 2024 accounts Annual Accounts 37 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2023 accounts Annual Accounts 35 Buy now
07 Jul 2023 officers Appointment of director (Mr Christopher David Sweetman) 2 Buy now
07 Jul 2023 officers Termination of appointment of director (Jasbir Singh Bains) 1 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2022 officers Appointment of director (Mr Fredrik Bomstad) 2 Buy now
07 Sep 2022 officers Termination of appointment of director (Christian Ruth) 1 Buy now
17 Aug 2022 accounts Annual Accounts 34 Buy now
12 Jul 2022 officers Termination of appointment of director (Christopher David Sweetman) 1 Buy now
12 Jul 2022 officers Appointment of director (Ms Claire Susannah Harris) 2 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2021 accounts Annual Accounts 26 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2020 accounts Annual Accounts 25 Buy now
09 Oct 2020 officers Change of particulars for director (Christopher David Sweetman) 2 Buy now
29 Sep 2020 officers Appointment of director (Mr Ivar Brandvold) 2 Buy now
29 Sep 2020 officers Termination of appointment of director (Anders Knut Falkfjell) 1 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 mortgage Registration of a charge 25 Buy now
04 Nov 2019 mortgage Registration of a charge 25 Buy now
04 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2019 accounts Annual Accounts 24 Buy now
24 Apr 2019 mortgage Registration of a charge 15 Buy now
24 Apr 2019 mortgage Registration of a charge 16 Buy now
23 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Apr 2019 mortgage Registration of a charge 25 Buy now
05 Apr 2019 mortgage Registration of a charge 26 Buy now
02 Apr 2019 mortgage Registration of a charge 49 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 accounts Annual Accounts 23 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2017 accounts Annual Accounts 23 Buy now
21 Feb 2017 officers Appointment of director (Mr Jasbir Singh Bains) 3 Buy now
21 Feb 2017 officers Termination of appointment of director (Steven William Hughes) 2 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2016 mortgage Registration of a charge 27 Buy now
26 Aug 2016 accounts Annual Accounts 23 Buy now
10 May 2016 mortgage Registration of a charge 27 Buy now
22 Feb 2016 officers Termination of appointment of director (Belinda Rosemary Mindell) 2 Buy now
22 Feb 2016 officers Termination of appointment of secretary (Belinda Rosemary Mindell) 2 Buy now
22 Feb 2016 officers Appointment of director (Christian Ruth) 3 Buy now
22 Feb 2016 officers Appointment of secretary (Hannah Louisa Acquokoh) 3 Buy now
04 Feb 2016 annual-return Annual Return 5 Buy now
04 Feb 2016 officers Change of particulars for director (Mrs Belinda Rosemary Mindell) 2 Buy now
04 Feb 2016 officers Change of particulars for director (Anders Knut Falkfjell) 2 Buy now
04 Feb 2016 officers Change of particulars for secretary (Belinda Rosemary Mindell) 1 Buy now
14 Sep 2015 mortgage Registration of a charge 26 Buy now
04 Sep 2015 accounts Annual Accounts 17 Buy now
15 Jul 2015 officers Appointment of director (Christopher David Sweetman) 3 Buy now
14 Jul 2015 officers Appointment of director (Mr Steven William Hughes) 3 Buy now
14 Jul 2015 officers Termination of appointment of director (Gareth Mark Swales) 2 Buy now
14 Jul 2015 officers Termination of appointment of director (David Charles Brunt) 2 Buy now
25 Jun 2015 mortgage Registration of a charge 28 Buy now
11 Feb 2015 annual-return Annual Return 7 Buy now
17 Jul 2014 accounts Annual Accounts 16 Buy now
05 Feb 2014 annual-return Annual Return 7 Buy now
28 Aug 2013 accounts Annual Accounts 14 Buy now
17 Jun 2013 officers Appointment of director (Gareth Mark Swales) 3 Buy now
17 Jun 2013 officers Appointment of director (Belinda Rosemary Mindell) 3 Buy now
17 Jun 2013 officers Appointment of director (David Charles Brunt) 3 Buy now
17 Jun 2013 officers Appointment of secretary (Belinda Rosemary Mindell) 3 Buy now
17 Jun 2013 officers Termination of appointment of secretary (Nicholas Emery) 2 Buy now
17 Jun 2013 officers Termination of appointment of director (Jeremy Dowler) 2 Buy now
17 Jun 2013 officers Termination of appointment of director (Nicholas Emery) 2 Buy now
19 Feb 2013 annual-return Annual Return 6 Buy now
19 Sep 2012 accounts Annual Accounts 14 Buy now
03 Feb 2012 annual-return Annual Return 6 Buy now
08 Sep 2011 accounts Annual Accounts 14 Buy now
11 Feb 2011 annual-return Annual Return 6 Buy now
23 Sep 2010 accounts Annual Accounts 12 Buy now
05 Feb 2010 annual-return Annual Return 5 Buy now
08 Sep 2009 accounts Annual Accounts 13 Buy now
30 Mar 2009 address Registered office changed on 30/03/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AU 1 Buy now
17 Mar 2009 officers Director appointed anders knut falkfjell 1 Buy now
17 Mar 2009 officers Appointment terminated director mats sjoberg 1 Buy now
13 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
22 Nov 2008 mortgage Particulars of a mortgage or charge/398 / charge no: 23 5 Buy now
13 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 2 Buy now
10 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
10 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 1 Buy now
07 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 21 7 Buy now
06 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 2 Buy now
06 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 2 Buy now
06 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 2 Buy now
06 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 2 Buy now
06 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
06 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 2 Buy now
06 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 2 Buy now
06 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 2 Buy now