TEALING WIND FARM LIMITED

07640772
6TH FLOOR 338 EUSTON ROAD LONDON ENGLAND NW1 3BG

Documents

Documents
Date Category Description Pages
04 Jul 2024 capital Statement of capital (Section 108) 3 Buy now
04 Jul 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Jul 2024 insolvency Solvency Statement dated 25/06/24 1 Buy now
04 Jul 2024 resolution Resolution 2 Buy now
14 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Aug 2023 officers Termination of appointment of director (Roger Skeldon) 1 Buy now
03 Aug 2023 officers Change of particulars for director (Mr Elliot Tegerdine) 2 Buy now
31 Jul 2023 officers Appointment of director (Mr Elliot Tegerdine) 2 Buy now
23 Jun 2023 accounts Annual Accounts 15 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 14 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2021 accounts Annual Accounts 13 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Sep 2020 accounts Annual Accounts 12 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 accounts Annual Accounts 11 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2018 capital Return of Allotment of shares 3 Buy now
17 Sep 2018 resolution Resolution 3 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jan 2018 accounts Annual Accounts 8 Buy now
26 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
16 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2017 officers Appointment of director (Mr Roger Skeldon) 2 Buy now
07 Aug 2017 officers Appointment of secretary (Mr Edward William Mole) 2 Buy now
07 Aug 2017 officers Appointment of director (Mr Edward William Mole) 2 Buy now
07 Aug 2017 officers Appointment of director (Mr Stephen Richards Daniels) 2 Buy now
07 Aug 2017 officers Termination of appointment of director (Richard John Myers) 1 Buy now
07 Aug 2017 officers Termination of appointment of director (Andrew Charles Denholm Hobley) 1 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 mortgage Registration of a charge 8 Buy now
01 Aug 2016 accounts Annual Accounts 19 Buy now
19 Jul 2016 resolution Resolution 15 Buy now
19 Jul 2016 mortgage Registration of a charge 21 Buy now
19 Jul 2016 mortgage Registration of a charge 46 Buy now
13 Jul 2016 officers Termination of appointment of director (Christopher James Dean) 1 Buy now
13 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2016 officers Appointment of director (Mr Andrew Charles Denholm Hobley) 2 Buy now
12 Jul 2016 officers Termination of appointment of director (Stuart Noble) 1 Buy now
12 Jul 2016 officers Appointment of director (Mr Richard John Myers) 2 Buy now
12 Jul 2016 officers Termination of appointment of secretary (Simon John Foy) 1 Buy now
12 Jul 2016 officers Termination of appointment of director (Simon John Foy) 1 Buy now
11 Jul 2016 resolution Resolution 3 Buy now
11 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2016 annual-return Annual Return 5 Buy now
16 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2015 mortgage Registration of a charge 58 Buy now
10 Nov 2015 accounts Annual Accounts 8 Buy now
19 May 2015 annual-return Annual Return 5 Buy now
19 May 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
19 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2015 accounts Annual Accounts 7 Buy now
16 Jun 2014 annual-return Annual Return 5 Buy now
16 Jun 2014 officers Change of particulars for secretary (Simon John Foy) 1 Buy now
13 Jun 2014 officers Change of particulars for director (Mr Christopher James Dean) 2 Buy now
04 Jan 2014 accounts Annual Accounts 8 Buy now
29 Jul 2013 address Move Registers To Sail Company 1 Buy now
29 Jul 2013 address Change Sail Address Company 1 Buy now
30 May 2013 annual-return Annual Return 4 Buy now
19 Apr 2013 officers Change of particulars for director (Mr Simon John Foy) 2 Buy now
18 Apr 2013 officers Appointment of director (Mr Christopher James Dean) 2 Buy now
26 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jan 2013 officers Termination of appointment of director (Mark Healey) 1 Buy now
14 Jan 2013 officers Appointment of director (Mr Stuart Noble) 2 Buy now
01 Oct 2012 accounts Annual Accounts 3 Buy now
22 Jun 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jun 2012 annual-return Annual Return 5 Buy now
21 Mar 2012 officers Termination of appointment of director (Christopher Dean) 1 Buy now
29 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
08 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2011 officers Appointment of director (Mark Edwin Healey) 3 Buy now
01 Jun 2011 officers Appointment of director (Simon John Foy) 3 Buy now
01 Jun 2011 officers Appointment of secretary (Simon John Foy) 3 Buy now
27 May 2011 officers Appointment of director (Christopher James Dean) 3 Buy now
23 May 2011 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
19 May 2011 incorporation Incorporation Company 20 Buy now