WAUCHOPE WINDFARM LIMITED

07193854
ALEXANDER HOUSE 1 MANDARIN ROAD RAINTON BRIDGE BUSINESS PARK, HOUGHTON LE SPRING SUNDERLAND DH4 5RA

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 8 Buy now
14 Aug 2024 officers Appointment of secretary (Laura Katherine Chare) 2 Buy now
11 Jul 2024 officers Termination of appointment of secretary (Melanie Shanker) 1 Buy now
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 accounts Annual Accounts 8 Buy now
26 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 accounts Annual Accounts 15 Buy now
30 May 2022 officers Appointment of director (Mr Matthieu Thomas Hue) 2 Buy now
27 May 2022 officers Termination of appointment of director (Pierre-Arthur, Maurice, Michel Lestrade) 1 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 officers Appointment of director (Mr Pierre-Arthur, Maurice, Michel Lestrade) 2 Buy now
05 Jan 2022 officers Termination of appointment of director (Matthieu Thomas Hue) 1 Buy now
19 Aug 2021 accounts Annual Accounts 14 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 officers Appointment of secretary (Ms Melanie Shanker) 2 Buy now
14 May 2021 officers Termination of appointment of secretary (Susan Elizabeth Lind) 1 Buy now
14 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 accounts Annual Accounts 8 Buy now
20 Sep 2019 accounts Annual Accounts 8 Buy now
30 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2018 accounts Annual Accounts 7 Buy now
18 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2018 officers Appointment of director (Mr Hassaan Majid) 2 Buy now
28 Feb 2018 officers Termination of appointment of director (Owen John Henry Forster) 1 Buy now
28 Feb 2018 officers Termination of appointment of director (Geraldine Marie Roseline Anceau) 1 Buy now
05 Jan 2018 resolution Resolution 24 Buy now
25 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2017 change-of-name Certificate Change Of Name Company 2 Buy now
21 Nov 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Nov 2017 accounts Annual Accounts 8 Buy now
21 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2017 officers Appointment of secretary (Susan Elizabeth Lind) 2 Buy now
27 Jul 2017 officers Appointment of director (Geraldine Marie Roseline Anceau) 2 Buy now
27 Jul 2017 officers Appointment of director (Mr Owen John Henry Forster) 2 Buy now
27 Jul 2017 officers Termination of appointment of director (Simon Owen Vince) 1 Buy now
27 Jul 2017 officers Appointment of director (Mr Matthieu Thomas Hue) 2 Buy now
20 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2016 accounts Annual Accounts 7 Buy now
13 Apr 2016 officers Termination of appointment of director (Andrew Kenneth Macdonald) 1 Buy now
30 Mar 2016 annual-return Annual Return 3 Buy now
08 Feb 2016 officers Appointment of director (Mr Simon Owen Vince) 2 Buy now
08 Feb 2016 officers Termination of appointment of director (Stephen David Ainger) 1 Buy now
08 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2015 accounts Annual Accounts 6 Buy now
20 Mar 2015 annual-return Annual Return 3 Buy now
22 Dec 2014 accounts Annual Accounts 5 Buy now
25 Mar 2014 annual-return Annual Return 3 Buy now
24 Dec 2013 accounts Annual Accounts 6 Buy now
20 Mar 2013 annual-return Annual Return 3 Buy now
18 Dec 2012 accounts Annual Accounts 6 Buy now
19 Mar 2012 annual-return Annual Return 3 Buy now
19 Dec 2011 accounts Annual Accounts 6 Buy now
05 Apr 2011 officers Termination of appointment of secretary (Michael Beck) 1 Buy now
18 Mar 2011 annual-return Annual Return 3 Buy now
18 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2010 incorporation Incorporation Company 23 Buy now