Total Documents | 302 |
---|
Total Pages | 1,698 |
---|
7 June 2023 | Confirmation statement made on 1 June 2023 with no updates |
---|---|
3 May 2023 | Full accounts made up to 31 December 2022 |
31 October 2022 | Termination of appointment of Alexis Eduardo Ulens as a director on 26 October 2022 |
31 October 2022 | Appointment of Mr Graham Thomas Hacon as a director on 26 October 2022 |
31 October 2022 | Appointment of Mr Jonathan Brazier Duffy as a director on 26 October 2022 |
31 October 2022 | Termination of appointment of Karl Ben Smith as a director on 26 October 2022 |
7 June 2022 | Confirmation statement made on 1 June 2022 with no updates |
1 April 2022 | Full accounts made up to 31 December 2021 |
1 November 2021 | Appointment of Mr Karl Byrne as a director on 27 October 2021 |
1 November 2021 | Termination of appointment of Keith Mangan as a director on 27 October 2021 |
12 July 2021 | Registration of charge 041551370005, created on 9 July 2021 |
7 June 2021 | Confirmation statement made on 1 June 2021 with no updates |
17 April 2021 | Full accounts made up to 31 December 2020 |
18 June 2020 | Full accounts made up to 31 December 2019 |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates |
7 June 2019 | Confirmation statement made on 1 June 2019 with no updates |
16 April 2019 | Full accounts made up to 31 December 2018 |
15 June 2018 | Full accounts made up to 31 December 2017 |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates |
16 April 2018 | Termination of appointment of Charles Desmond Kyle Reid as a director on 12 April 2018 |
16 April 2018 | Appointment of Mr Keith Mangan as a director on 12 April 2018 |
14 September 2017 | Director's details changed for Mr Karl Ben Smith on 14 September 2017 |
14 September 2017 | Director's details changed for Mr Karl Ben Smith on 14 September 2017 |
14 September 2017 | Director's details changed for Mr Alexis Eduardo Ulens on 14 September 2017 |
14 September 2017 | Director's details changed for Mr Alexis Eduardo Ulens on 14 September 2017 |
26 July 2017 | Cessation of Uk Green Investment (Osw) Gp Ltd as a person with significant control on 6 April 2016 |
26 July 2017 | Appointment of Xceco Limited as a secretary on 26 July 2017 |
26 July 2017 | Appointment of Xceco Limited as a secretary on 26 July 2017 |
26 July 2017 | Notification of Glid Wind Farms Topco Limited as a person with significant control on 6 April 2016 |
26 July 2017 | Cessation of Uk Green Investment Bank Financial Services Ltd as a person with significant control on 6 April 2016 |
26 July 2017 | Cessation of Uk Green Investment Bank Financial Services Ltd as a person with significant control on 6 April 2016 |
26 July 2017 | Registered office address changed from C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES England to Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY on 26 July 2017 |
26 July 2017 | Notification of Glid Wind Farms Topco Limited as a person with significant control on 6 April 2016 |
26 July 2017 | Cessation of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016 |
26 July 2017 | Registered office address changed from C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES England to Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY on 26 July 2017 |
26 July 2017 | Cessation of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016 |
27 June 2017 | Notification of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016 |
27 June 2017 | Notification of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016 |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates |
14 June 2017 | Termination of appointment of Karen Chandler as a secretary on 14 June 2017 |
14 June 2017 | Termination of appointment of Karen Chandler as a secretary on 14 June 2017 |
14 June 2017 | Register inspection address has been changed from The Laurels Heath Ride Finchampstead Wokingham Berkshire RG40 3QN England to Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY |
14 June 2017 | Register inspection address has been changed from The Laurels Heath Ride Finchampstead Wokingham Berkshire RG40 3QN England to Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY |
21 April 2017 | Full accounts made up to 31 December 2016 |
21 April 2017 | Full accounts made up to 31 December 2016 |
15 July 2016 | Full accounts made up to 31 December 2015 |
15 July 2016 | Full accounts made up to 31 December 2015 |
6 June 2016 | Register inspection address has been changed to The Laurels Heath Ride Finchampstead Wokingham Berkshire RG40 3QN |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Register inspection address has been changed to The Laurels Heath Ride Finchampstead Wokingham Berkshire RG40 3QN |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
30 March 2016 | Satisfaction of charge 2 in full |
30 March 2016 | Satisfaction of charge 4 in full |
30 March 2016 | Satisfaction of charge 3 in full |
30 March 2016 | Satisfaction of charge 1 in full |
30 March 2016 | Satisfaction of charge 1 in full |
30 March 2016 | Satisfaction of charge 4 in full |
30 March 2016 | Satisfaction of charge 3 in full |
30 March 2016 | Satisfaction of charge 2 in full |
11 March 2016 | Appointment of Mr Karl Ben Smith as a director on 7 March 2016 |
11 March 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 7 March 2016 |
11 March 2016 | Appointment of Mr Peter George Raftery as a director on 7 March 2016 |
11 March 2016 | Termination of appointment of Simon Robert Hayden as a director on 7 March 2016 |
11 March 2016 | Appointment of Mr Peter George Raftery as a director on 7 March 2016 |
11 March 2016 | Termination of appointment of Simon Robert Hayden as a director on 7 March 2016 |
11 March 2016 | Appointment of Mr Alexis Eduardo Ulens as a director on 7 March 2016 |
11 March 2016 | Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016 |
11 March 2016 | Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016 |
11 March 2016 | Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016 |
11 March 2016 | Appointment of Mr Alexis Eduardo Ulens as a director on 7 March 2016 |
11 March 2016 | Appointment of Karen Chandler as a secretary on 7 March 2016 |
11 March 2016 | Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016 |
11 March 2016 | Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016 |
11 March 2016 | Appointment of Karen Chandler as a secretary on 7 March 2016 |
11 March 2016 | Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016 |
11 March 2016 | Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016 |
11 March 2016 | Appointment of Mr Karl Ben Smith as a director on 7 March 2016 |
11 March 2016 | Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016 |
11 March 2016 | Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES on 11 March 2016 |
11 March 2016 | Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES on 11 March 2016 |
11 March 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 7 March 2016 |
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
17 June 2015 | Full accounts made up to 31 December 2014 |
17 June 2015 | Full accounts made up to 31 December 2014 |
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
24 June 2014 | Full accounts made up to 31 December 2013 |
24 June 2014 | Full accounts made up to 31 December 2013 |
3 October 2013 | Termination of appointment of Thomas Hinton as a director |
3 October 2013 | Appointment of Richard Matthew Mccord as a director |
3 October 2013 | Termination of appointment of Thomas Hinton as a director |
3 October 2013 | Appointment of Richard Matthew Mccord as a director |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders |
18 June 2013 | Appointment of Simon Robert Hayden as a director |
18 June 2013 | Termination of appointment of Kurt Talbot as a director |
18 June 2013 | Termination of appointment of Kurt Talbot as a director |
18 June 2013 | Appointment of Simon Robert Hayden as a director |
13 June 2013 | Full accounts made up to 31 December 2012 |
13 June 2013 | Full accounts made up to 31 December 2012 |
3 April 2013 | Director's details changed for Kurt Adolph Talbot on 2 April 2013 |
3 April 2013 | Director's details changed for Kurt Adolph Talbot on 2 April 2013 |
3 April 2013 | Director's details changed for Kurt Adolph Talbot on 2 April 2013 |
1 March 2013 | Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013 |
1 March 2013 | Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013 |
1 March 2013 | Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013 |
7 December 2012 | Termination of appointment of Alan Thompson as a director |
7 December 2012 | Termination of appointment of Alan Thompson as a director |
7 December 2012 | Appointment of Simon Patrick Redfern as a director |
7 December 2012 | Appointment of Simon Patrick Redfern as a director |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders |
8 June 2012 | Full accounts made up to 31 December 2011 |
8 June 2012 | Full accounts made up to 31 December 2011 |
28 June 2011 | Full accounts made up to 31 December 2010 |
28 June 2011 | Full accounts made up to 31 December 2010 |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders |
11 November 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 |
11 November 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 |
11 November 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 |
11 November 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 |
4 November 2010 | Particulars of a mortgage or charge / charge no: 4 |
4 November 2010 | Particulars of a mortgage or charge / charge no: 4 |
28 October 2010 | Particulars of a mortgage or charge / charge no: 3 |
28 October 2010 | Particulars of a mortgage or charge / charge no: 3 |
6 September 2010 | Termination of appointment of James Spence as a director |
6 September 2010 | Termination of appointment of James Spence as a director |
6 September 2010 | Appointment of Mr Thomas Edward Hinton as a director |
6 September 2010 | Appointment of Kurt Adolph Talbot as a director |
6 September 2010 | Termination of appointment of Robert Thomas as a director |
6 September 2010 | Appointment of Mr Thomas Edward Hinton as a director |
6 September 2010 | Termination of appointment of Robert Thomas as a director |
6 September 2010 | Appointment of Kurt Adolph Talbot as a director |
28 June 2010 | Full accounts made up to 31 December 2009 |
28 June 2010 | Full accounts made up to 31 December 2009 |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders |
12 May 2010 | Director's details changed for Alan Stewart Thompson on 12 May 2010 |
12 May 2010 | Director's details changed for Alan Stewart Thompson on 12 May 2010 |
7 May 2010 | Director's details changed for Alan Stewart Thompson on 7 May 2010 |
7 May 2010 | Director's details changed for Alan Stewart Thompson on 7 May 2010 |
7 May 2010 | Director's details changed for Alan Stewart Thompson on 7 May 2010 |
2 March 2010 | Director's details changed for James Spence on 2 March 2010 |
2 March 2010 | Director's details changed for James Spence on 2 March 2010 |
2 March 2010 | Director's details changed for James Spence on 2 March 2010 |
6 January 2010 | Appointment of Jean-Daniel Walter Borgeaud as a director |
6 January 2010 | Appointment of Jean-Daniel Walter Borgeaud as a director |
6 January 2010 | Appointment of Robert Blair Thomas as a director |
6 January 2010 | Appointment of Robert Blair Thomas as a director |
23 December 2009 | Termination of appointment of Graeme Collinson as a director |
23 December 2009 | Termination of appointment of Graeme Collinson as a director |
23 December 2009 | Termination of appointment of Susan Wheeler as a director |
23 December 2009 | Termination of appointment of Susan Wheeler as a director |
5 November 2009 | Particulars of a mortgage or charge / charge no: 1 |
5 November 2009 | Particulars of a mortgage or charge / charge no: 1 |
4 November 2009 | Particulars of a mortgage or charge / charge no: 2 |
4 November 2009 | Particulars of a mortgage or charge / charge no: 2 |
2 November 2009 | Resolutions
|
2 November 2009 | Resolutions
|
23 October 2009 | Resolutions
|
23 October 2009 | Resolutions
|
10 October 2009 | Memorandum and Articles of Association |
10 October 2009 | Memorandum and Articles of Association |
8 October 2009 | Company name changed centrica (lw) LIMITED\certificate issued on 08/10/09
|
8 October 2009 | Company name changed centrica (lw) LIMITED\certificate issued on 08/10/09
|
8 October 2009 | Change of name notice |
8 October 2009 | Change of name notice |
16 June 2009 | Return made up to 08/06/09; full list of members |
16 June 2009 | Return made up to 08/06/09; full list of members |
26 May 2009 | Full accounts made up to 31 December 2008 |
26 May 2009 | Full accounts made up to 31 December 2008 |
26 February 2009 | Director appointed graeme stuart collinson |
26 February 2009 | Director appointed graeme stuart collinson |
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
15 October 2008 | Full accounts made up to 31 December 2007 |
15 October 2008 | Full accounts made up to 31 December 2007 |
15 July 2008 | Appointment terminated director michael garstang |
15 July 2008 | Appointment terminated director michael garstang |
11 June 2008 | Return made up to 08/06/08; full list of members |
11 June 2008 | Return made up to 08/06/08; full list of members |
20 December 2007 | Director's particulars changed |
20 December 2007 | Director's particulars changed |
20 November 2007 | New director appointed |
20 November 2007 | Director resigned |
20 November 2007 | New director appointed |
20 November 2007 | Director resigned |
26 October 2007 | Full accounts made up to 31 December 2006 |
26 October 2007 | Full accounts made up to 31 December 2006 |
13 July 2007 | New director appointed |
13 July 2007 | New director appointed |
13 July 2007 | New director appointed |
13 July 2007 | New director appointed |
12 July 2007 | Director resigned |
12 July 2007 | Director resigned |
12 July 2007 | Director resigned |
12 July 2007 | Director resigned |
13 June 2007 | Return made up to 08/06/07; full list of members |
13 June 2007 | Return made up to 08/06/07; full list of members |
5 November 2006 | Full accounts made up to 31 December 2005 |
5 November 2006 | Full accounts made up to 31 December 2005 |
14 June 2006 | Return made up to 08/06/06; full list of members |
14 June 2006 | Return made up to 08/06/06; full list of members |
3 March 2006 | Company name changed lynn offshore wind power LIMITED\certificate issued on 03/03/06 |
3 March 2006 | Company name changed lynn offshore wind power LIMITED\certificate issued on 03/03/06 |
7 November 2005 | Full accounts made up to 31 December 2004 |
7 November 2005 | Full accounts made up to 31 December 2004 |
9 July 2005 | Return made up to 08/06/05; full list of members |
9 July 2005 | Return made up to 08/06/05; full list of members |
27 June 2005 | New director appointed |
27 June 2005 | New director appointed |
21 June 2005 | Director resigned |
21 June 2005 | Director resigned |
1 March 2005 | Auditor's resignation |
1 March 2005 | Auditor's resignation |
3 February 2005 | Full accounts made up to 31 December 2003 |
3 February 2005 | Full accounts made up to 31 December 2003 |
11 October 2004 | Director's particulars changed |
11 October 2004 | Director's particulars changed |
16 August 2004 | New director appointed |
16 August 2004 | New director appointed |
7 July 2004 | Return made up to 08/06/04; full list of members |
7 July 2004 | Return made up to 08/06/04; full list of members |
27 May 2004 | New director appointed |
27 May 2004 | New director appointed |
26 May 2004 | New secretary appointed |
26 May 2004 | New secretary appointed |
25 May 2004 | Secretary resigned |
25 May 2004 | Secretary resigned |
12 January 2004 | Company name changed amec offshore wind power LIMITED\certificate issued on 12/01/04 |
12 January 2004 | Company name changed amec offshore wind power LIMITED\certificate issued on 12/01/04 |
9 January 2004 | Secretary resigned |
9 January 2004 | Director resigned |
9 January 2004 | Director resigned |
9 January 2004 | New secretary appointed;new director appointed |
9 January 2004 | Director resigned |
9 January 2004 | Secretary resigned |
9 January 2004 | New director appointed |
9 January 2004 | Director resigned |
9 January 2004 | Director resigned |
9 January 2004 | Registered office changed on 09/01/04 from: amec PLC, sandiway house littledales lane, hartford northwich cheshire CW8 2YA |
9 January 2004 | Registered office changed on 09/01/04 from: amec PLC, sandiway house littledales lane, hartford northwich cheshire CW8 2YA |
9 January 2004 | New director appointed |
9 January 2004 | New secretary appointed;new director appointed |
9 January 2004 | Director resigned |
9 January 2004 | Director resigned |
9 January 2004 | Director resigned |
6 August 2003 | Secretary resigned |
6 August 2003 | Secretary resigned |
21 July 2003 | Full accounts made up to 31 December 2002 |
21 July 2003 | Full accounts made up to 31 December 2002 |
27 June 2003 | Return made up to 08/06/03; full list of members
|
27 June 2003 | Return made up to 08/06/03; full list of members
|
4 June 2003 | Secretary resigned |
4 June 2003 | Secretary resigned |
14 January 2003 | New director appointed |
14 January 2003 | New director appointed |
14 January 2003 | Director resigned |
14 January 2003 | New director appointed |
14 January 2003 | Director resigned |
14 January 2003 | New director appointed |
14 January 2003 | New director appointed |
14 January 2003 | New secretary appointed |
14 January 2003 | Director resigned |
14 January 2003 | New secretary appointed |
14 January 2003 | New director appointed |
14 January 2003 | New director appointed |
14 January 2003 | New secretary appointed |
14 January 2003 | Director resigned |
14 January 2003 | New secretary appointed |
14 January 2003 | New director appointed |
30 November 2002 | Full accounts made up to 31 December 2001 |
30 November 2002 | Full accounts made up to 31 December 2001 |
14 November 2002 | Director's particulars changed |
14 November 2002 | Director's particulars changed |
22 July 2002 | Resolutions
|
22 July 2002 | Resolutions
|
17 June 2002 | Return made up to 08/06/02; full list of members |
17 June 2002 | Return made up to 08/06/02; full list of members |
10 April 2002 | New director appointed |
10 April 2002 | New director appointed |
27 March 2002 | New director appointed |
27 March 2002 | New director appointed |
18 March 2002 | Director resigned |
18 March 2002 | Director resigned |
28 February 2002 | Director resigned |
28 February 2002 | Director resigned |
13 February 2002 | Return made up to 07/02/02; full list of members |
13 February 2002 | Return made up to 07/02/02; full list of members |
12 February 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 |
12 February 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 |
7 February 2001 | Incorporation |
7 February 2001 | Incorporation |