BARLOCKHART MOOR WIND ENERGY LIMITED

05542301
ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE LONDON WALL LONDON EC2M 5SQ

Documents

Documents
Date Category Description Pages
22 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2024 accounts Annual Accounts 30 Buy now
17 Oct 2023 accounts Annual Accounts 30 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 officers Appointment of director (Suresh Pullat Bhaskar) 2 Buy now
14 Feb 2023 officers Termination of appointment of director (Jeremy Montague Hughes) 1 Buy now
13 Oct 2022 accounts Annual Accounts 31 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 officers Appointment of director (Francois Julien Hiernard) 2 Buy now
01 Jun 2022 officers Appointment of director (Jeremy Montague Hughes) 2 Buy now
01 Jun 2022 officers Termination of appointment of director (James Peter Hamilton Graham) 1 Buy now
07 Mar 2022 officers Appointment of director (Edmund George Andrew) 2 Buy now
07 Mar 2022 officers Termination of appointment of director (Roger Siegfried Alexander Kraemer) 1 Buy now
05 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2021 accounts Annual Accounts 32 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 officers Change of particulars for director (Mr James Peter Hamilton Graham) 2 Buy now
29 Jul 2021 officers Termination of appointment of secretary (Sarah Jane Gregory) 1 Buy now
16 Apr 2021 accounts Annual Accounts 32 Buy now
24 Feb 2021 officers Termination of appointment of director (Carl Foreman) 1 Buy now
12 Jan 2021 officers Termination of appointment of director (Andrew Martin Pollins) 1 Buy now
15 Oct 2020 officers Appointment of director (Mr James Peter Hamilton Graham) 2 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 officers Appointment of director (Andrew Martin Pollins) 2 Buy now
01 Apr 2020 officers Termination of appointment of director (Simon David Pinnell) 1 Buy now
31 Mar 2020 officers Appointment of director (Roger Siegfried Alexander Kraemer) 2 Buy now
31 Mar 2020 officers Termination of appointment of director (Fabio D'alonzo) 1 Buy now
08 Oct 2019 accounts Annual Accounts 29 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 26 Buy now
16 Oct 2017 officers Appointment of director (Mr Daniel Marinus Maria Vermeer) 2 Buy now
16 Oct 2017 officers Termination of appointment of director (Sion Laurence Jones) 1 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2017 accounts Annual Accounts 26 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2016 accounts Annual Accounts 27 Buy now
26 Jan 2016 officers Appointment of secretary (Mrs Sarah Jane Gregory) 2 Buy now
26 Jan 2016 officers Termination of appointment of secretary (Hillary Sue Berger) 1 Buy now
01 Sep 2015 annual-return Annual Return 6 Buy now
12 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2015 accounts Annual Accounts 21 Buy now
27 Oct 2014 officers Appointment of director (Mr Sion Laurence Jones) 3 Buy now
27 Oct 2014 officers Appointment of director (Mr Fabio D'alonzo) 3 Buy now
27 Oct 2014 officers Termination of appointment of director (Paul William Evans) 2 Buy now
22 Aug 2014 annual-return Annual Return 4 Buy now
09 Jul 2014 accounts Annual Accounts 20 Buy now
04 Apr 2014 mortgage Registration of a charge 11 Buy now
14 Mar 2014 mortgage Registration of a charge 53 Buy now
13 Mar 2014 mortgage Registration of a charge 19 Buy now
05 Mar 2014 officers Termination of appointment of director (Michael Baker) 1 Buy now
04 Mar 2014 resolution Resolution 14 Buy now
28 Feb 2014 officers Termination of appointment of director (Robert Tate) 2 Buy now
10 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
10 Oct 2013 mortgage Statement of satisfaction of a charge 3 Buy now
02 Oct 2013 accounts Annual Accounts 17 Buy now
27 Sep 2013 annual-return Annual Return 5 Buy now
04 Jan 2013 resolution Resolution 13 Buy now
14 Dec 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
06 Nov 2012 annual-return Annual Return 5 Buy now
19 Jul 2012 accounts Annual Accounts 7 Buy now
18 Jun 2012 officers Termination of appointment of director (Geraint Jewson) 1 Buy now
18 Jun 2012 officers Termination of appointment of secretary (Paula Jewson) 1 Buy now
18 Jun 2012 officers Appointment of secretary (Hillary Sue Berger) 1 Buy now
18 Jun 2012 officers Appointment of director (Carl Foreman) 2 Buy now
18 Jun 2012 officers Appointment of director (Mr Michael Stuart Baker) 2 Buy now
18 Jun 2012 officers Appointment of director (Mr Simon David Pinnell) 2 Buy now
18 Jun 2012 officers Appointment of director (Mr Paul William Evans) 2 Buy now
29 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Dec 2011 accounts Annual Accounts 7 Buy now
14 Sep 2011 annual-return Annual Return 3 Buy now
28 Jan 2011 mortgage Particulars of a mortgage or charge 8 Buy now
07 Jan 2011 accounts Annual Accounts 7 Buy now
01 Sep 2010 annual-return Annual Return 4 Buy now
01 Sep 2010 officers Change of particulars for secretary (Mrs Paula Marian Jewson) 1 Buy now
01 Sep 2010 officers Change of particulars for director (Mr Robert Paul Tate) 2 Buy now
01 Sep 2010 officers Change of particulars for director (Mr Geraint Keith Jewson) 2 Buy now
31 Jan 2010 accounts Annual Accounts 7 Buy now
27 Aug 2009 annual-return Return made up to 22/08/09; full list of members 3 Buy now
26 Aug 2009 address Registered office changed on 26/08/2009 from the long barn, waen farm nercwys road mold flintshire CH7 4ED 1 Buy now
20 Jan 2009 accounts Annual Accounts 7 Buy now
27 Aug 2008 annual-return Return made up to 22/08/08; full list of members 3 Buy now
04 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 8 Buy now
22 Jan 2008 accounts Annual Accounts 6 Buy now
07 Sep 2007 annual-return Return made up to 22/08/07; full list of members 2 Buy now
22 Jan 2007 accounts Annual Accounts 6 Buy now
14 Sep 2006 annual-return Return made up to 22/08/06; full list of members 2 Buy now
05 Oct 2005 accounts Accounting reference date shortened from 31/08/06 to 31/03/06 1 Buy now
26 Aug 2005 address Registered office changed on 26/08/05 from: the long barn, waen farm nercwys road nercwys, mold flintshire CH7 4ED 1 Buy now
22 Aug 2005 incorporation Incorporation Company 12 Buy now