EARL’S HALL FARM WIND FARM LIMITED

07464348
5TH FLOOR, 20 FENCHURCH STREET LONDON ENGLAND EC3M 3BY

Documents

Documents
Date Category Description Pages
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 accounts Annual Accounts 25 Buy now
10 May 2023 officers Termination of appointment of director (Stephen Bernard Lilley) 1 Buy now
10 May 2023 officers Termination of appointment of director (Laurence Jon Fumagalli) 1 Buy now
04 May 2023 officers Appointment of director (Mr Faheem Zaka Sheikh) 2 Buy now
04 May 2023 officers Appointment of director (Mr Pablo Mariano Hernandez De Riquer) 2 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 officers Change of particulars for corporate secretary (Ocorian Administration (Uk) Limited) 1 Buy now
26 Sep 2022 accounts Annual Accounts 26 Buy now
01 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2022 officers Appointment of director (Mr Dickson Leung) 2 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 26 Buy now
02 Aug 2021 officers Termination of appointment of director (Victor Sergio Monje Diez) 1 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 officers Change of particulars for corporate secretary (Ocorian Administration (Uk) Limited) 1 Buy now
13 Jul 2020 accounts Annual Accounts 25 Buy now
16 Apr 2020 officers Change of particulars for director (Mr Stephen Bernard Lilley) 2 Buy now
06 Apr 2020 officers Change of particulars for corporate secretary (Estera Administration (Uk) Limited) 1 Buy now
24 Jan 2020 officers Change of particulars for director (Mr Laurence Jon Fumagalli) 2 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 24 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 accounts Annual Accounts 24 Buy now
19 Jan 2018 officers Change of particulars for corporate secretary (Heritage Administration Services Limited) 1 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 accounts Annual Accounts 24 Buy now
20 Mar 2017 officers Appointment of director (Mr Victor Sergio Monje Diez) 2 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2016 accounts Annual Accounts 28 Buy now
22 Dec 2015 annual-return Annual Return 5 Buy now
28 Sep 2015 officers Termination of appointment of director (Jimmy Nils Hansson) 1 Buy now
13 Aug 2015 accounts Annual Accounts 24 Buy now
06 Jan 2015 annual-return Annual Return 5 Buy now
08 Oct 2014 accounts Annual Accounts 33 Buy now
21 Mar 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Mar 2014 capital Statement of capital (Section 108) 4 Buy now
21 Mar 2014 insolvency Solvency statement dated 03/03/14 1 Buy now
21 Mar 2014 resolution Resolution 1 Buy now
18 Mar 2014 capital Return of Allotment of shares 3 Buy now
03 Jan 2014 annual-return Annual Return 4 Buy now
28 Oct 2013 officers Appointment of corporate secretary (Heritage Administration Services Limited) 2 Buy now
11 Oct 2013 auditors Auditors Resignation Limited Company 2 Buy now
09 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
04 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
04 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
03 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2013 officers Appointment of director (Mr Jimmy Hansson) 2 Buy now
03 Oct 2013 officers Appointment of director (Mr Laurence Jon Fumagalli) 2 Buy now
03 Oct 2013 officers Appointment of director (Mr Stephen Lilley) 2 Buy now
03 Oct 2013 officers Termination of appointment of director (Nathan Carr) 1 Buy now
03 Oct 2013 officers Termination of appointment of director (Michael Kohn) 1 Buy now
19 Aug 2013 accounts Annual Accounts 30 Buy now
17 Dec 2012 annual-return Annual Return 3 Buy now
25 Oct 2012 officers Termination of appointment of director (Christian Bracklow) 1 Buy now
25 Oct 2012 officers Appointment of director (Michael Ludwig Kohn) 2 Buy now
24 Oct 2012 officers Appointment of director (Nathan Carr) 2 Buy now
03 Sep 2012 mortgage Particulars of a mortgage or charge 6 Buy now
21 Aug 2012 mortgage Particulars of a mortgage or charge 6 Buy now
15 Aug 2012 mortgage Particulars of a mortgage or charge 6 Buy now
15 Aug 2012 mortgage Particulars of a mortgage or charge 6 Buy now
15 Aug 2012 mortgage Particulars of a mortgage or charge 6 Buy now
26 Jul 2012 resolution Resolution 41 Buy now
26 Jul 2012 resolution Resolution 41 Buy now
26 Jul 2012 resolution Resolution 41 Buy now
11 Jul 2012 capital Return of Allotment of shares 3 Buy now
27 Apr 2012 accounts Annual Accounts 19 Buy now
04 Jan 2012 annual-return Annual Return 3 Buy now
17 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Dec 2010 officers Termination of appointment of director (Samuel Lloyd) 1 Buy now
20 Dec 2010 officers Appointment of director (Christian Bracklow) 2 Buy now
17 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2010 change-of-name Certificate Change Of Name Company 3 Buy now
08 Dec 2010 incorporation Incorporation Company 53 Buy now