SLIEVE DIVENA WIND FARM NO. 2 LIMITED

NI063631
UNIT 4, THE LEGACY BUILDING QUEENS ROAD BELFAST NORTHERN IRELAND BT3 9DT

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 officers Change of particulars for director (Ms Constance Wing-Yin Lee) 2 Buy now
09 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 Appointment of director (Mr Javier Serrano) 2 Buy now
05 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 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 officers Change of particulars for director (Mr Stephen Bernard Lilley) 2 Buy now
06 Oct 2022 officers Change of particulars for director (Ms Constance Wing-Yin Lee) 2 Buy now
06 Oct 2022 officers Change of particulars for director (Mr Laurence Jon Fumagalli) 2 Buy now
06 Oct 2022 officers Change of particulars for corporate secretary (Ocorian Administration (Uk) Limited) 1 Buy now
26 Aug 2022 accounts Annual Accounts 26 Buy now
01 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 May 2022 officers Termination of appointment of director (Javier Francisco Serrano Alonso) 1 Buy now
27 May 2022 officers Appointment of director (Mr Ramon Parra) 2 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2021 accounts Annual Accounts 27 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 25 Buy now
09 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
06 Nov 2020 officers Change of particulars for corporate secretary (Ocorian Administration (Uk) Limited) 1 Buy now
21 Oct 2020 officers Change of particulars for corporate secretary (Ocorian Administration (Uk) Limited) 1 Buy now
17 Apr 2020 officers Change of particulars for director (Mr Stephen Bernard Lilley) 2 Buy now
07 Apr 2020 officers Change of particulars for corporate secretary (Estera Administration (Uk) Limited) 1 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2020 officers Appointment of corporate secretary (Estera Administration (Uk) Limited) 2 Buy now
31 Mar 2020 officers Termination of appointment of secretary (Bernard Michael O'connor) 1 Buy now
31 Mar 2020 officers Termination of appointment of director (Jeremy Williamson) 1 Buy now
31 Mar 2020 officers Appointment of director (Ms Constance Wing-Yin Lee) 2 Buy now
31 Mar 2020 officers Appointment of director (Mr Javier Francisco Serrano Alonso) 2 Buy now
31 Mar 2020 officers Appointment of director (Mr Stephen Bernard Lilley) 2 Buy now
31 Mar 2020 officers Appointment of director (Mr Laurence Jon Fumagalli) 2 Buy now
31 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Mar 2020 officers Termination of appointment of director (James Isaac Smith) 1 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 18 Buy now
01 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2019 officers Termination of appointment of secretary (Sally Fairbairn) 1 Buy now
07 Aug 2019 officers Appointment of secretary (Mr Bernard Michael O'connor) 2 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2019 accounts Annual Accounts 18 Buy now
26 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2017 accounts Annual Accounts 15 Buy now
02 Jun 2017 officers Appointment of director (Mr. Jeremy Williamson) 2 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Dec 2016 accounts Annual Accounts 16 Buy now
21 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2016 officers Change of particulars for director (Mr James Isaac Smith) 2 Buy now
20 Jan 2016 annual-return Annual Return 4 Buy now
17 Nov 2015 accounts Annual Accounts 16 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 officers Termination of appointment of director (Colin Clarke Nicol) 1 Buy now
04 Dec 2014 officers Appointment of secretary (Sally Fairbairn) 2 Buy now
04 Dec 2014 officers Termination of appointment of secretary (Lawrence John Vincent Donnelly) 1 Buy now
28 Oct 2014 accounts Annual Accounts 17 Buy now
08 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2014 officers Termination of appointment of director (Caoimhe Mary Giblin) 1 Buy now
24 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2014 annual-return Annual Return 6 Buy now
05 Dec 2013 accounts Annual Accounts 17 Buy now
29 Jul 2013 officers Change of particulars for director (Caoimhe Mary Giblin) 2 Buy now
13 Feb 2013 annual-return Annual Return 6 Buy now
11 Jan 2013 officers Termination of appointment of director (Stephen Wheeler) 1 Buy now
11 Jan 2013 officers Termination of appointment of director (Pamela Walsh) 1 Buy now
11 Jan 2013 officers Termination of appointment of director (Paul Cooley) 1 Buy now
11 Jan 2013 officers Appointment of director (Colin Clarke Nicol) 2 Buy now
13 Dec 2012 accounts Annual Accounts 17 Buy now
26 Oct 2012 officers Termination of appointment of director (David Gardner) 1 Buy now
01 Aug 2012 officers Termination of appointment of director (Patrick Flynn) 1 Buy now
27 Jul 2012 resolution Resolution 37 Buy now
17 Jul 2012 incorporation Memorandum Articles 35 Buy now
17 Jul 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Feb 2012 officers Change of particulars for director (Paul Gerald Cooley) 2 Buy now
08 Feb 2012 annual-return Annual Return 10 Buy now
13 Dec 2011 accounts Annual Accounts 32 Buy now
09 Dec 2011 officers Appointment of secretary (Lawrence John Vincent Donnelly) 2 Buy now
08 Dec 2011 officers Termination of appointment of secretary (Crescent Trust Co.) 1 Buy now
27 Jun 2011 officers Appointment of director (Patrick Flynn) 3 Buy now
04 Apr 2011 annual-return Annual Return 18 Buy now
09 Mar 2011 officers Appointment of director (Paul Gerald Cooley) 3 Buy now
09 Mar 2011 officers Termination of appointment of director (Paul Dowling) 2 Buy now
09 Mar 2011 officers Appointment of director (Pamela Walsh) 3 Buy now
18 Jan 2011 officers Change of particulars for director (Mr James Isaac Smith) 3 Buy now
08 Nov 2010 officers Appointment of director (David Gardner) 3 Buy now
08 Nov 2010 officers Termination of appointment of director (Simon Heyes) 2 Buy now
07 Sep 2010 accounts Annual Accounts 14 Buy now
12 Aug 2010 officers Termination of appointment of director (Donal Flynn) 2 Buy now
12 Aug 2010 officers Appointment of director (Caoimhe Mary Giblin) 3 Buy now
20 Apr 2010 officers Change of particulars for director (Stephen Wheeler) 3 Buy now
14 Apr 2010 officers Change of particulars for director (James Smith) 3 Buy now
25 Feb 2010 annual-return Annual Return 17 Buy now