KYPE MUIR WIND FARM LIMITED

06917667
CHASE HOUSE RAINTON BRIDGE BUSINESS PARK HOUGHTON-LE-SPRING COUNTY DURHAM DH4 5RA

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jul 2024 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2024 officers Appointment of secretary (Mr Ashley John Wright) 2 Buy now
17 Jun 2024 officers Termination of appointment of secretary (David Joseph Martin) 1 Buy now
22 May 2024 accounts Annual Accounts 29 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2023 accounts Annual Accounts 28 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Jul 2022 officers Change of particulars for director (Mr Richard John Dunkley) 2 Buy now
22 Apr 2022 accounts Annual Accounts 27 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2021 accounts Annual Accounts 26 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jun 2020 accounts Annual Accounts 26 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Sep 2019 auditors Auditors Resignation Company 1 Buy now
04 Sep 2019 resolution Resolution 1 Buy now
25 Jun 2019 accounts Annual Accounts 24 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Feb 2019 officers Termination of appointment of director (Colin Anderson) 1 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2018 accounts Annual Accounts 22 Buy now
30 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2017 accounts Annual Accounts 13 Buy now
21 Jul 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/16 48 Buy now
10 Jul 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/09/16 1 Buy now
10 Jul 2017 other Audit exemption statement of guarantee by parent company for period ending 30/09/16 2 Buy now
10 Jul 2017 mortgage Registration of a charge 15 Buy now
15 May 2017 mortgage Registration of a charge 13 Buy now
11 Apr 2017 officers Change of particulars for director (Mr Richard John Dunkley) 2 Buy now
28 Mar 2017 mortgage Registration of a charge 13 Buy now
13 Mar 2017 resolution Resolution 3 Buy now
13 Mar 2017 mortgage Registration of a charge 14 Buy now
13 Mar 2017 mortgage Registration of a charge 17 Buy now
02 Mar 2017 mortgage Registration of a charge 20 Buy now
02 Mar 2017 mortgage Registration of a charge 20 Buy now
02 Mar 2017 mortgage Registration of a charge 23 Buy now
22 Aug 2016 officers Change of particulars for director (Mr Richard John Dunkley) 2 Buy now
07 Jun 2016 accounts Annual Accounts 10 Buy now
07 Jun 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/15 42 Buy now
07 Jun 2016 other Notice of agreement to exemption from audit of accounts for period ending 30/09/15 2 Buy now
07 Jun 2016 other Audit exemption statement of guarantee by parent company for period ending 30/09/15 3 Buy now
01 Jun 2016 annual-return Annual Return 4 Buy now
03 Dec 2015 officers Termination of appointment of director (Philip Lionel Dyke) 1 Buy now
10 Jul 2015 annual-return Annual Return 4 Buy now
02 Jul 2015 officers Appointment of director (Mr Andrew Simon David Fisher) 2 Buy now
24 Jun 2015 accounts Annual Accounts 10 Buy now
24 Jun 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 28/09/14 41 Buy now
24 Jun 2015 other Notice of agreement to exemption from audit of accounts for period ending 30/09/14 1 Buy now
10 Jun 2015 other Audit exemption statement of guarantee by parent company for period ending 30/09/14 2 Buy now
12 Aug 2014 officers Termination of appointment of director (Stephen Richard Klein) 1 Buy now
02 Jun 2014 annual-return Annual Return 5 Buy now
07 Mar 2014 accounts Annual Accounts 10 Buy now
07 Mar 2014 other Consolidated accounts of parent company for subsidiary company period ending 30/09/13 41 Buy now
03 Mar 2014 other Notice of agreement to exemption from audit of accounts for period ending 30/09/13 1 Buy now
03 Mar 2014 other Audit exemption statement of guarantee by parent company for period ending 30/09/13 2 Buy now
22 Jul 2013 officers Appointment of director (Mr Stephen Richard Klein) 2 Buy now
10 Jun 2013 annual-return Annual Return 5 Buy now
04 Jun 2013 officers Termination of appointment of director (Stephen Tonks) 1 Buy now
03 Jun 2013 accounts Annual Accounts 11 Buy now
01 Oct 2012 officers Appointment of director (Mr Richard John Dunkley) 2 Buy now
01 Oct 2012 officers Termination of appointment of director (Neil Brown) 1 Buy now
13 Jun 2012 officers Change of particulars for director (Mr Neil Andrew Brown) 2 Buy now
12 Jun 2012 annual-return Annual Return 4 Buy now
20 Apr 2012 accounts Annual Accounts 11 Buy now
02 Jun 2011 annual-return Annual Return 4 Buy now
08 Feb 2011 accounts Annual Accounts 11 Buy now
16 Dec 2010 officers Appointment of director (Mr Colin Anderson) 2 Buy now
14 Dec 2010 officers Appointment of director (Mr Philip Lionel Dyke) 2 Buy now
14 Dec 2010 officers Appointment of director (Mr Stephen Richard Tonks) 2 Buy now
06 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
06 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
04 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2010 officers Change of particulars for director (Mr Neil Andrew Brown) 2 Buy now
03 Nov 2010 officers Change of particulars for secretary (Mr David Joseph Martin) 1 Buy now
19 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
15 Jan 2010 officers Termination of appointment of director (Ian Morl) 2 Buy now
26 Aug 2009 accounts Accounting reference date extended from 31/03/2010 to 30/09/2010 1 Buy now
23 Jul 2009 officers Secretary appointed david joseph martin logged form 2 Buy now
23 Jul 2009 officers Secretary appointed david joseph martin 1 Buy now
17 Jul 2009 officers Appointment terminate, director and secretary D.W. company services LIMITED logged form 1 Buy now
16 Jul 2009 officers Director appointed ian michael morl 8 Buy now
16 Jul 2009 officers Director appointed neil andrew brown 8 Buy now
16 Jul 2009 accounts Accounting reference date shortened from 31/05/2010 to 31/03/2010 1 Buy now
16 Jul 2009 address Registered office changed on 16/07/2009 from 5TH floor, northwest wing bush house aldwych london WC2B 4EZ england 1 Buy now
16 Jul 2009 officers Appointment terminated director colin thomas lawrie 1 Buy now
16 Jul 2009 officers Appointment terminated director D.W. director 1 LIMITED 1 Buy now
15 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
28 May 2009 incorporation Incorporation Company 22 Buy now