ANTRIM WIND ENERGY LTD

NI059615
A&L GOODBODY 42-46 FOUNTAIN STREET BELFAST NORTHERN IRELAND BT1 5EB

Documents

Documents
Date Category Description Pages
27 Aug 2024 officers Change of particulars for director (Mr Paul Kevin Hughes) 2 Buy now
11 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 29 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 officers Change of particulars for director (Ms Kirsty Louise Usher) 2 Buy now
30 May 2023 officers Change of particulars for director (Mr Paul Kevin Hughes) 2 Buy now
30 May 2023 officers Change of particulars for director (Mr Barnaby Alistair Coles) 2 Buy now
25 May 2023 officers Termination of appointment of director (Simon Richard Eaves) 1 Buy now
15 Sep 2022 accounts Annual Accounts 28 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 officers Appointment of director (Ms Gintare Briola) 2 Buy now
19 Jul 2021 accounts Annual Accounts 29 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 28 Buy now
31 Jul 2020 officers Termination of appointment of secretary (Elizabeth Oldroyd) 1 Buy now
31 Jul 2020 officers Appointment of director (Ms Helen Ruth Down) 2 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2019 accounts Annual Accounts 23 Buy now
22 Oct 2019 mortgage Registration of a charge 22 Buy now
18 Oct 2019 officers Termination of appointment of director (Kieran White) 1 Buy now
18 Oct 2019 officers Termination of appointment of director (Ruth Josephine Kent) 1 Buy now
18 Oct 2019 officers Appointment of director (Mr Simon Richard Eaves) 2 Buy now
18 Oct 2019 officers Termination of appointment of director (Kevin Mccarthy) 1 Buy now
18 Oct 2019 officers Termination of appointment of director (Thomas Joseph O'brien) 1 Buy now
18 Oct 2019 officers Appointment of director (Mr Paul Kevin Hughes) 2 Buy now
18 Oct 2019 officers Appointment of secretary (Ms Elizabeth Oldroyd) 3 Buy now
18 Oct 2019 officers Termination of appointment of secretary (Kevin Mccarthy) 2 Buy now
18 Oct 2019 officers Appointment of director (Ms Kirsty Louise Usher) 2 Buy now
18 Oct 2019 officers Appointment of director (Mr Barnaby Alistair Coles) 2 Buy now
17 Oct 2019 officers Termination of appointment of director (Emmanuelle Rouchel) 1 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2019 officers Appointment of director (Mr Kieran White) 2 Buy now
19 Feb 2019 officers Termination of appointment of director (Ciarán Daniel Deasy) 1 Buy now
08 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2018 mortgage Registration of a charge 24 Buy now
31 Oct 2018 mortgage Registration of a charge 47 Buy now
22 Oct 2018 officers Change of particulars for director (Mr Kevin Mccarthy) 2 Buy now
22 Oct 2018 officers Termination of appointment of director (Michael Rouse) 1 Buy now
22 Oct 2018 officers Termination of appointment of director (Gerard Meehan) 1 Buy now
22 Oct 2018 officers Termination of appointment of director (Seamus Macrory) 1 Buy now
22 Oct 2018 officers Termination of appointment of secretary (Seamus Macrory) 1 Buy now
22 Oct 2018 officers Appointment of director (Mrs Emmanuelle Rouchel) 2 Buy now
22 Oct 2018 officers Appointment of director (Mr Kevin Mccarthy) 2 Buy now
22 Oct 2018 officers Appointment of director (Ms Ruth Josephine Kent) 2 Buy now
22 Oct 2018 officers Appointment of director (Mr Ciarán Daniel Deasy) 2 Buy now
22 Oct 2018 officers Appointment of director (Mr Thomas Joseph O'brien) 2 Buy now
22 Oct 2018 officers Appointment of secretary (Mr Kevin Mccarthy) 2 Buy now
18 Oct 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 accounts Annual Accounts 11 Buy now
04 Jan 2018 mortgage Registration of a charge 46 Buy now
27 Dec 2017 incorporation Memorandum Articles 7 Buy now
14 Dec 2017 resolution Resolution 2 Buy now
14 Dec 2017 change-of-constitution Notice Restriction On Company Articles 2 Buy now
22 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jun 2017 miscellaneous Second filing of Confirmation Statement dated 06/06/2017 28 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 May 2017 mortgage Registration of a charge 41 Buy now
07 Apr 2017 accounts Annual Accounts 7 Buy now
16 Jun 2016 annual-return Annual Return 6 Buy now
07 Mar 2016 accounts Annual Accounts 2 Buy now
30 Jun 2015 annual-return Annual Return 6 Buy now
23 Mar 2015 accounts Annual Accounts 2 Buy now
31 Jul 2014 officers Change of particulars for director (Mr Seamus Macrory) 2 Buy now
31 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2014 annual-return Annual Return 6 Buy now
07 Jul 2014 officers Change of particulars for director (Mr Seamus Macrory) 2 Buy now
07 Jul 2014 officers Change of particulars for secretary (Mr Seamus Macrory) 1 Buy now
27 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2014 accounts Annual Accounts 2 Buy now
23 Aug 2013 annual-return Annual Return 6 Buy now
01 Mar 2013 accounts Annual Accounts 2 Buy now
22 Jun 2012 annual-return Annual Return 6 Buy now
06 Sep 2011 accounts Annual Accounts 8 Buy now
04 Jul 2011 annual-return Annual Return 6 Buy now
22 Oct 2010 accounts Annual Accounts 3 Buy now
23 Jun 2010 annual-return Annual Return 5 Buy now
23 Jun 2010 officers Change of particulars for director (Seamus Macrory) 2 Buy now
23 Jun 2010 officers Change of particulars for director (Michael Rouse) 2 Buy now
23 Jun 2010 officers Change of particulars for director (Gerard Meehan) 2 Buy now
20 Sep 2009 accounts 30/06/09 annual accts 1 Buy now
11 Jun 2009 annual-return 07/06/09 annual return shuttle 7 Buy now
10 Jul 2008 accounts 30/06/08 annual accts 1 Buy now
27 Jun 2008 annual-return 07/06/08 annual return shuttle 7 Buy now
24 Aug 2007 accounts 30/06/07 annual accts 1 Buy now
14 Jun 2007 annual-return 07/06/07 annual return shuttle 7 Buy now
03 Jan 2007 capital Return of allot of shares 2 Buy now
08 Sep 2006 resolution Resolution 1 Buy now
08 Sep 2006 officers Change of dirs/sec 2 Buy now
08 Sep 2006 officers Change of dirs/sec 2 Buy now
08 Sep 2006 resolution Resolution 2 Buy now
08 Sep 2006 address Change in sit reg add 1 Buy now