AIRFIELD WIND FARM LIMITED

09625520
338 EUSTON ROAD LONDON ENGLAND NW1 3BG

Documents

Documents
Date Category Description Pages
06 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2024 accounts Annual Accounts 9 Buy now
26 Sep 2023 accounts Annual Accounts 9 Buy now
23 Aug 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2023 officers Termination of appointment of director (William Laugharne Morgan) 1 Buy now
30 May 2023 officers Termination of appointment of director (Karl Philip Devon-Lowe) 1 Buy now
30 May 2023 officers Appointment of director (Mr Mohammed Raza Ali) 2 Buy now
30 May 2023 officers Appointment of director (Ms Zorica Malesevic) 2 Buy now
21 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
21 Dec 2022 officers Appointment of director (Mr Karl Philip Devon-Lowe) 2 Buy now
21 Dec 2022 officers Appointment of director (Mr William Laugharne Morgan) 2 Buy now
21 Dec 2022 officers Termination of appointment of director (Paul Kevin Hughes) 1 Buy now
21 Dec 2022 officers Termination of appointment of director (Kirsty Louise Usher) 1 Buy now
21 Dec 2022 officers Termination of appointment of director (Simon Richard Eaves) 1 Buy now
21 Dec 2022 officers Termination of appointment of director (Helen Ruth Down) 1 Buy now
21 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2022 accounts Annual Accounts 27 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2021 accounts Annual Accounts 29 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2020 accounts Annual Accounts 26 Buy now
30 Jul 2020 officers Appointment of director (Mr Paul Kevin Hughes) 2 Buy now
30 Jul 2020 officers Appointment of director (Ms Helen Ruth Down) 2 Buy now
29 Jul 2020 officers Termination of appointment of director (Adrian Waine Robinson) 1 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 officers Termination of appointment of secretary (Elizabeth Oldroyd) 1 Buy now
20 Aug 2019 accounts Annual Accounts 23 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 accounts Annual Accounts 23 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
03 Oct 2017 officers Termination of appointment of director (Richard Henry Charles Nourse) 1 Buy now
03 Oct 2017 officers Appointment of secretary (Ms Elizabeth Oldroyd) 2 Buy now
03 Oct 2017 officers Appointment of director (Mr Simon Richard Eaves) 2 Buy now
03 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2017 officers Termination of appointment of secretary (Brendan Corcoran) 1 Buy now
03 Oct 2017 officers Termination of appointment of director (Richard Mardon) 1 Buy now
03 Oct 2017 officers Appointment of director (Mr Adrian Waine Robinson) 2 Buy now
03 Oct 2017 officers Appointment of director (Mrs Kirsty Louise Usher) 2 Buy now
27 Sep 2017 resolution Resolution 3 Buy now
27 Jun 2017 accounts Annual Accounts 16 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Mar 2017 officers Termination of appointment of secretary (John Healy) 1 Buy now
06 Mar 2017 officers Appointment of secretary (Brendan Corcoran) 2 Buy now
22 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2016 accounts Annual Accounts 14 Buy now
07 Jun 2016 annual-return Annual Return 5 Buy now
14 Mar 2016 capital Return of Allotment of shares 4 Buy now
14 Mar 2016 resolution Resolution 2 Buy now
14 Mar 2016 resolution Resolution 2 Buy now
08 Mar 2016 mortgage Registration of a charge 62 Buy now
20 Nov 2015 officers Change of particulars for director (Mr Richard Mardon) 2 Buy now
28 Aug 2015 officers Appointment of secretary (Mr John Healy) 2 Buy now
28 Aug 2015 officers Termination of appointment of secretary (Michael O'brien) 1 Buy now
29 Jun 2015 officers Change of particulars for secretary (Mr Michael O'brien) 1 Buy now
26 Jun 2015 officers Change of particulars for secretary (Mr Michael O'brien) 1 Buy now
15 Jun 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Jun 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Jun 2015 incorporation Incorporation Company 9 Buy now