ERG WIND MEI 2-14-1 (UK) LIMITED

05953649
C/O TMF GROUP,13TH FLOOR ONE ANGEL COURT LONDON UNITED KINGDOM EC2R 7HJ

Documents

Documents
Date Category Description Pages
18 Dec 2024 accounts Annual Accounts 256 Buy now
29 Nov 2024 incorporation Memorandum Articles 22 Buy now
22 Nov 2024 resolution Resolution 3 Buy now
28 Oct 2024 officers Termination of appointment of director (Alberto Daloli) 1 Buy now
28 Oct 2024 officers Appointment of director (Julian Sebastian Haase) 2 Buy now
10 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2024 accounts Annual Accounts 308 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 officers Change of particulars for director (Mr. Andrew Wallace) 2 Buy now
04 Oct 2023 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
27 Jul 2023 officers Change of particulars for director (Mr Alberto Daloli) 2 Buy now
24 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2023 officers Change of particulars for director (Mr Benjamin Fielding) 2 Buy now
03 Jan 2023 accounts Annual Accounts 308 Buy now
07 Nov 2022 officers Termination of appointment of director (Vincent Cheshire) 1 Buy now
07 Nov 2022 officers Appointment of director (Mr Benjamin Fielding) 2 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2022 accounts Annual Accounts 285 Buy now
26 Nov 2021 officers Change of particulars for director (Andrew Wallace) 2 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2021 accounts Annual Accounts 343 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 officers Appointment of director (Mr Vincent Cheshire) 2 Buy now
08 Apr 2020 officers Termination of appointment of director (Stephen William Spencer Norton) 1 Buy now
13 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2019 accounts Annual Accounts 23 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
06 Aug 2019 officers Change of particulars for director (Mr Alberto Daloli) 2 Buy now
05 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2019 officers Change of particulars for director (Andrew Wallace) 2 Buy now
05 Aug 2019 officers Change of particulars for director (Mr Stephen William Spencer Norton) 2 Buy now
01 Feb 2019 officers Appointment of director (Andrew Wallace) 2 Buy now
01 Feb 2019 officers Appointment of director (Mr Alberto Daloli) 2 Buy now
01 Feb 2019 officers Termination of appointment of director (Nicola Riccardi) 1 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2018 officers Termination of appointment of director (Susan Elizabeth Lawrence) 1 Buy now
09 Jul 2018 accounts Annual Accounts 22 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2017 officers Change of particulars for director (Mr Nicola Riccardi) 2 Buy now
17 Oct 2017 officers Termination of appointment of director (Nita Savjani) 1 Buy now
31 Jul 2017 officers Appointment of director (Nita Savjani) 2 Buy now
19 Jul 2017 accounts Annual Accounts 21 Buy now
20 Jan 2017 officers Appointment of director (Mr Stephen William Spencer Norton) 2 Buy now
20 Jan 2017 officers Termination of appointment of director (Roy Neil Arthur) 1 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jul 2016 officers Termination of appointment of director (Massimo Derchi) 1 Buy now
21 Jul 2016 officers Appointment of director (Mr Nicola Riccardi) 2 Buy now
07 Jul 2016 accounts Annual Accounts 15 Buy now
09 Jun 2016 officers Appointment of director (Mrs Susan Elizabeth Lawrence) 2 Buy now
08 Jun 2016 officers Termination of appointment of director (Michael Charles Adams) 1 Buy now
09 Nov 2015 annual-return Annual Return 6 Buy now
07 Jul 2015 accounts Annual Accounts 13 Buy now
03 Oct 2014 annual-return Annual Return 5 Buy now
24 Sep 2014 accounts Annual Accounts 14 Buy now
17 Oct 2013 annual-return Annual Return 5 Buy now
16 Oct 2013 officers Change of particulars for director (Mr Massimo Derchi) 2 Buy now
02 Jul 2013 accounts Annual Accounts 13 Buy now
22 Feb 2013 officers Appointment of director (Mr Massimo Derchi) 2 Buy now
18 Feb 2013 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
18 Feb 2013 officers Appointment of director (Mr Roy Neil Arthur) 2 Buy now
18 Feb 2013 officers Appointment of director (Mr Michael Charles Adams) 2 Buy now
14 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2013 officers Termination of appointment of director (Clive Warden) 1 Buy now
14 Feb 2013 officers Termination of appointment of director (Simon Pinnell) 1 Buy now
14 Feb 2013 officers Termination of appointment of director (Michael Baker) 1 Buy now
14 Feb 2013 officers Termination of appointment of secretary (Roger Simpson) 1 Buy now
14 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
02 Jul 2012 accounts Annual Accounts 13 Buy now
12 Mar 2012 officers Change of particulars for director (Mr Clive John Warden) 2 Buy now
02 Feb 2012 officers Change of particulars for director (Mr Simon David Pinnell) 2 Buy now
28 Dec 2011 auditors Auditors Resignation Company 3 Buy now
23 Dec 2011 auditors Auditors Resignation Company 3 Buy now
20 Oct 2011 annual-return Annual Return 4 Buy now
09 May 2011 accounts Annual Accounts 13 Buy now
15 Mar 2011 officers Appointment of director (Michael Stuart Baker) 2 Buy now
23 Feb 2011 officers Appointment of secretary (Roger Derek Simpson) 1 Buy now
23 Feb 2011 officers Termination of appointment of secretary (Andrew Ramsay) 1 Buy now
29 Oct 2010 annual-return Annual Return 3 Buy now
14 Jun 2010 accounts Annual Accounts 13 Buy now
26 Oct 2009 annual-return Annual Return 4 Buy now
23 Oct 2009 officers Change of particulars for secretary (Andrew Stephen James Ramsay) 1 Buy now
23 Oct 2009 officers Change of particulars for director (Clive John Warden) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Mr Simon David Pinnell) 2 Buy now
15 Jul 2009 miscellaneous Miscellaneous 1 Buy now
06 Jul 2009 resolution Resolution 2 Buy now
03 Jul 2009 accounts Annual Accounts 13 Buy now
03 Jul 2009 accounts Annual Accounts 14 Buy now
30 Oct 2008 annual-return Return made up to 03/10/08; full list of members 3 Buy now
14 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
18 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 37 Buy now
28 Feb 2008 capital Declaration of assistance for shares acquisition 19 Buy now
21 Feb 2008 capital Ad 01/02/08--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 Jan 2008 annual-return Return made up to 03/10/07; full list of members 5 Buy now
26 Sep 2007 incorporation Memorandum Articles 11 Buy now
25 Sep 2007 officers New secretary appointed 2 Buy now
25 Sep 2007 officers New director appointed 3 Buy now
25 Sep 2007 officers New director appointed 3 Buy now
25 Sep 2007 officers Secretary resigned 1 Buy now