PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
| accounts
|
Free Download
(60 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th March 2023
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 4th, July 2022
| accounts
|
Free Download
(61 pages)
|
CH01 |
On Tuesday 7th December 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director appointment on Friday 3rd September 2021.
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 2nd October 2020 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd March 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(31 pages)
|
AP01 |
New director appointment on Sunday 1st November 2020.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 31st October 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 25th September 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th September 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th September 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Morton Fraser Llp St Martins House 16 st Martins Le Grand London EC1A 4EN to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on Friday 25th September 2020
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 25th September 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
AP04 |
On Friday 25th September 2020 - new secretary appointed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st January 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st January 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st January 2020
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: Thursday 4th July 2019
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th July 2019.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th January 2019.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th January 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, October 2018
| resolution
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, August 2018
| resolution
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Thursday 14th December 2017.
filed on: 16th, March 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 14th December 2017.
filed on: 16th, March 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 14th December 2017.
filed on: 16th, March 2018
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Sunday 31st December 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 14th December 2017
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Wednesday 10th May 2017.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th May 2017.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 10th May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 10th May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 10th May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 10th May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 5th April 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On Wednesday 5th April 2017 - new secretary appointed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser Llp St Martins House 16 st Martins Le Grand London EC1A 4EN on Monday 20th March 2017
filed on: 20th, March 2017
| address
|
Free Download
(2 pages)
|
AP03 |
On Wednesday 21st December 2016 - new secretary appointed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th December 2016.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 8th December 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(20 pages)
|
CH01 |
On Tuesday 22nd March 2016 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
35108.00 GBP is the capital in company's statement on Tuesday 22nd March 2016
capital
|
|
TM02 |
Secretary appointment termination on Wednesday 30th December 2015
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 30th December 2015 - new secretary appointed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 12th November 2015
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th October 2015.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(20 pages)
|
AP03 |
On Friday 18th September 2015 - new secretary appointed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 18th September 2015
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 22nd June 2015
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd June 2015.
filed on: 15th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 22nd June 2015.
filed on: 13th, July 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 22nd June 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 22nd June 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 22nd June 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 22nd June 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 22nd June 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 22nd June 2015.
filed on: 13th, July 2015
| officers
|
Free Download
(3 pages)
|
AP03 |
On Monday 22nd June 2015 - new secretary appointed
filed on: 13th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 22nd June 2015.
filed on: 13th, July 2015
| officers
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, July 2015
| incorporation
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ on Monday 13th July 2015
filed on: 13th, July 2015
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed peel wind farms (blue sky forest) LIMITEDcertificate issued on 08/07/15
filed on: 8th, July 2015
| change of name
|
Free Download
|
CERTNM |
Company name changed chevington wind farm LIMITEDcertificate issued on 08/07/15
filed on: 8th, July 2015
| change of name
|
Free Download
|
CONNOT |
Change of name notice
change of name
|
|
CONNOT |
Change of name notice
filed on: 8th, July 2015
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Friday 24th April 2015 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
CH01 |
On Tuesday 7th April 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 3rd March 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
35108.00 GBP is the capital in company's statement on Tuesday 3rd March 2015
capital
|
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 4th December 2014.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th August 2014 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 30th May 2014 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th February 2014 director's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 28th February 2014 secretary's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 3rd March 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
35108.00 GBP is the capital in company's statement on Wednesday 5th March 2014
capital
|
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to Sunday 3rd March 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to Saturday 3rd March 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Friday 10th February 2012 from the Dome the Trafford Centre Manchester M17 8PL United Kingdom
filed on: 10th, February 2012
| address
|
Free Download
(1 page)
|
SH01 |
35108.00 GBP is the capital in company's statement on Friday 9th September 2011
filed on: 13th, September 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, March 2011
| incorporation
|
Free Download
(26 pages)
|