SH01 |
Capital declared on Tue, 6th Feb 2024: 101.00 GBP
filed on: 28th, February 2024
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tue, 29th Nov 2022
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Sep 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mochrum fell wind energy LIMITEDcertificate issued on 04/05/23
filed on: 4th, May 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Sep 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: Tlt Llp 41 West Campbell Street Glasgow G2 6SE.
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(2 pages)
|
TM02 |
Fri, 31st Dec 2021 - the day secretary's appointment was terminated
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Aug 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Aug 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Fri, 27th Sep 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Fri, 27th Sep 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 5th Aug 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 30th Sep 2018
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Dec 2018 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Jul 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 7th Mar 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 7th Mar 2018 - the day director's appointment was terminated
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 7th Mar 2018 - the day director's appointment was terminated
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 8th Feb 2018
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 8th Feb 2018 - the day secretary's appointment was terminated
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Mon, 21st Aug 2017 secretary's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 21st Jul 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Wed, 31st May 2017 - the day director's appointment was terminated
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 31st May 2017 new director was appointed.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 26th Oct 2016 new director was appointed.
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 26th Oct 2016 - the day director's appointment was terminated
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 21st Jul 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Sat, 20th Jun 2015 secretary's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 21st Jul 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 4th Aug 2015: 100.00 GBP
capital
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, December 2014
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2014
| incorporation
|
Free Download
(53 pages)
|
SH01 |
Capital declared on Mon, 21st Jul 2014: 100.00 GBP
capital
|
|