Download leads from Nexok and grow your business. Find out more

Glens Of Foudland Wind Farm Limited

Documents

Total Documents238
Total Pages1,285

Filing History

21 September 2020Accounts for a small company made up to 31 December 2019
9 April 2020Confirmation statement made on 31 March 2020 with no updates
9 April 2020Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 9 April 2020
4 October 2019Accounts for a small company made up to 31 December 2018
10 April 2019Registered office address changed from 2nd Floor, Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ England to C/O Rewg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 10 April 2019
10 April 2019Confirmation statement made on 31 March 2019 with no updates
10 April 2019Registered office address changed from C/O Rewg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 10 April 2019
10 April 2019Registered office address changed from C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 10 April 2019
21 December 2018Termination of appointment of Peter George Raftery as a director on 19 December 2018
21 December 2018Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018
21 December 2018Appointment of Mr Stephane Christophe Tetot as a director on 19 December 2018
21 December 2018Termination of appointment of Charles Desmond Kyle Reid as a director on 19 December 2018
13 September 2018Accounts for a small company made up to 31 December 2017
13 April 2018Confirmation statement made on 31 March 2018 with no updates
29 September 2017Accounts for a small company made up to 31 December 2016
29 September 2017Accounts for a small company made up to 31 December 2016
12 April 2017Confirmation statement made on 31 March 2017 with updates
12 April 2017Confirmation statement made on 31 March 2017 with updates
15 July 2016Full accounts made up to 31 December 2015
15 July 2016Full accounts made up to 31 December 2015
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
11 April 2016Satisfaction of charge 5 in full
11 April 2016Satisfaction of charge 8 in full
11 April 2016Satisfaction of charge 2 in full
11 April 2016Satisfaction of charge 4 in full
11 April 2016Satisfaction of charge 5 in full
11 April 2016Satisfaction of charge 7 in full
11 April 2016Satisfaction of charge 9 in full
11 April 2016Satisfaction of charge 8 in full
11 April 2016Satisfaction of charge 2 in full
11 April 2016Satisfaction of charge 6 in full
11 April 2016Satisfaction of charge 7 in full
11 April 2016Satisfaction of charge 4 in full
11 April 2016Satisfaction of charge 9 in full
11 April 2016Satisfaction of charge 1 in full
11 April 2016Satisfaction of charge 1 in full
11 April 2016Satisfaction of charge 6 in full
22 March 2016Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL England to 2nd Floor, Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ on 22 March 2016
22 March 2016Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL England to 2nd Floor, Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ on 22 March 2016
8 March 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 7 March 2016
8 March 2016Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016
8 March 2016Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016
8 March 2016Appointment of Mr Peter George Raftery as a director on 7 March 2016
8 March 2016Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016
8 March 2016Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016
8 March 2016Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016
8 March 2016Termination of appointment of Simon Robert Hayden as a director on 7 March 2016
8 March 2016Registered office address changed from Millstream, Maidenhead Road Windsor Berkshire SL4 5GD to 12 Throgmorton Avenue London EC2N 2DL on 8 March 2016
8 March 2016Termination of appointment of Simon Robert Hayden as a director on 7 March 2016
8 March 2016Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016
8 March 2016Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016
8 March 2016Registered office address changed from Millstream, Maidenhead Road Windsor Berkshire SL4 5GD to 12 Throgmorton Avenue London EC2N 2DL on 8 March 2016
8 March 2016Appointment of Mr Peter George Raftery as a director on 7 March 2016
8 March 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 7 March 2016
8 March 2016Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
17 June 2015Full accounts made up to 31 December 2014
17 June 2015Full accounts made up to 31 December 2014
24 June 2014Full accounts made up to 31 December 2013
24 June 2014Full accounts made up to 31 December 2013
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
18 November 2013Termination of appointment of Thomas Hinton as a director
18 November 2013Appointment of Richard Matthew Mccord as a director
18 November 2013Termination of appointment of Thomas Hinton as a director
18 November 2013Appointment of Richard Matthew Mccord as a director
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
18 June 2013Termination of appointment of Kurt Talbot as a director
18 June 2013Termination of appointment of Kurt Talbot as a director
18 June 2013Appointment of Simon Robert Hayden as a director
18 June 2013Appointment of Simon Robert Hayden as a director
13 June 2013Full accounts made up to 31 December 2012
13 June 2013Full accounts made up to 31 December 2012
3 April 2013Director's details changed for Kurt Adolph Talbot on 2 April 2013
3 April 2013Director's details changed for Kurt Adolph Talbot on 2 April 2013
3 April 2013Director's details changed for Kurt Adolph Talbot on 2 April 2013
1 March 2013Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013
1 March 2013Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013
1 March 2013Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
7 December 2012Appointment of Simon Patrick Redfern as a director
7 December 2012Termination of appointment of Alan Thompson as a director
7 December 2012Appointment of Simon Patrick Redfern as a director
7 December 2012Termination of appointment of Alan Thompson as a director
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders
8 June 2012Full accounts made up to 31 December 2011
8 June 2012Full accounts made up to 31 December 2011
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders
28 June 2011Full accounts made up to 31 December 2010
28 June 2011Full accounts made up to 31 December 2010
7 September 2010Annual return made up to 24 July 2010 with a full list of shareholders
7 September 2010Annual return made up to 24 July 2010 with a full list of shareholders
6 September 2010Termination of appointment of James Spence as a director
6 September 2010Termination of appointment of Robert Thomas as a director
6 September 2010Appointment of Kurt Adolph Talbot as a director
6 September 2010Appointment of Kurt Adolph Talbot as a director
6 September 2010Appointment of Mr Thomas Edward Hinton as a director
6 September 2010Termination of appointment of James Spence as a director
6 September 2010Appointment of Mr Thomas Edward Hinton as a director
6 September 2010Termination of appointment of Robert Thomas as a director
28 June 2010Full accounts made up to 31 December 2009
28 June 2010Full accounts made up to 31 December 2009
12 May 2010Director's details changed for Alan Stewart Thompson on 12 May 2010
12 May 2010Director's details changed for Alan Stewart Thompson on 12 May 2010
8 May 2010Director's details changed for Alan Stewart Thompson on 7 May 2010
8 May 2010Director's details changed for Alan Stewart Thompson on 7 May 2010
8 May 2010Director's details changed for Alan Stewart Thompson on 7 May 2010
2 March 2010Director's details changed for James Spence on 2 March 2010
2 March 2010Director's details changed for James Spence on 2 March 2010
2 March 2010Director's details changed for James Spence on 2 March 2010
6 January 2010Appointment of Jean-Daniel Walter Borgeaud as a director
6 January 2010Appointment of Jean-Daniel Walter Borgeaud as a director
6 January 2010Appointment of Robert Blair Thomas as a director
6 January 2010Appointment of Robert Blair Thomas as a director
23 December 2009Termination of appointment of Susan Wheeler as a director
23 December 2009Termination of appointment of Graeme Collinson as a director
23 December 2009Termination of appointment of Graeme Collinson as a director
23 December 2009Termination of appointment of Susan Wheeler as a director
17 November 2009Duplicate mortgage certificatecharge no:6
17 November 2009Duplicate mortgage certificatecharge no:6
16 November 2009Duplicate mortgage certificatecharge no:6
16 November 2009Duplicate mortgage certificatecharge no:6
10 November 2009Particulars of a mortgage or charge/MG09 / charge no: 9
10 November 2009Particulars of a mortgage or charge/MG09 / charge no: 9
10 November 2009Particulars of a mortgage or charge/MG09 / charge no: 9
10 November 2009Particulars of a mortgage or charge/MG09 / charge no: 9
5 November 2009Particulars of a mortgage or charge / charge no: 1
5 November 2009Particulars of a mortgage or charge / charge no: 4
5 November 2009Particulars of a mortgage or charge / charge no: 1
5 November 2009Particulars of a mortgage or charge / charge no: 4
5 November 2009Particulars of a mortgage or charge / charge no: 2
5 November 2009Particulars of a mortgage or charge / charge no: 2
4 November 2009Particulars of a mortgage or charge / charge no: 6
4 November 2009Particulars of a mortgage or charge / charge no: 6
4 November 2009Particulars of a mortgage or charge / charge no: 5
4 November 2009Particulars of a mortgage or charge / charge no: 7
4 November 2009Particulars of a mortgage or charge / charge no: 5
4 November 2009Particulars of a mortgage or charge / charge no: 7
2 November 2009Resolutions
  • RES13 ‐ Transaction approved/authorised
2 November 2009Resolutions
  • RES13 ‐ Transaction approved/authorised
24 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 October 2009Memorandum and Articles of Association
24 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 October 2009Memorandum and Articles of Association
26 August 2009Return made up to 24/07/09; full list of members
26 August 2009Return made up to 24/07/09; full list of members
26 May 2009Full accounts made up to 31 December 2008
26 May 2009Full accounts made up to 31 December 2008
26 February 2009Director appointed graeme stuart collinson
26 February 2009Director appointed graeme stuart collinson
15 October 2008Full accounts made up to 31 December 2007
15 October 2008Full accounts made up to 31 December 2007
29 July 2008Return made up to 24/07/08; full list of members
29 July 2008Return made up to 24/07/08; full list of members
15 July 2008Appointment terminated director michael garstang
15 July 2008Appointment terminated director michael garstang
20 December 2007Director's particulars changed
20 December 2007Director's particulars changed
20 November 2007New director appointed
20 November 2007New director appointed
20 November 2007Director resigned
20 November 2007Director resigned
26 October 2007Full accounts made up to 31 December 2006
26 October 2007Full accounts made up to 31 December 2006
27 July 2007Return made up to 24/07/07; full list of members
27 July 2007Return made up to 24/07/07; full list of members
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007New director appointed
12 July 2007Director resigned
12 July 2007Director resigned
12 July 2007Director resigned
12 July 2007Director resigned
5 November 2006Full accounts made up to 31 December 2005
5 November 2006Full accounts made up to 31 December 2005
25 July 2006Return made up to 24/07/06; full list of members
25 July 2006Return made up to 24/07/06; full list of members
11 November 2005Return made up to 24/07/05; full list of members
11 November 2005Return made up to 24/07/05; full list of members
31 August 2005Full accounts made up to 31 December 2004
31 August 2005Full accounts made up to 31 December 2004
27 June 2005New director appointed
27 June 2005New director appointed
21 June 2005Director resigned
21 June 2005Director resigned
22 November 2004Resolutions
  • ELRES ‐ Elective resolution
22 November 2004Resolutions
  • ELRES ‐ Elective resolution
9 November 2004Accounting reference date extended from 31/10/04 to 31/12/04
9 November 2004Accounting reference date extended from 31/10/04 to 31/12/04
4 November 2004New secretary appointed
4 November 2004New director appointed
4 November 2004New secretary appointed
4 November 2004New director appointed
4 November 2004Director resigned
4 November 2004Director resigned
3 November 2004Director resigned
3 November 2004Director resigned
3 November 2004New director appointed
3 November 2004New director appointed
2 November 2004Registered office changed on 02/11/04 from: beaufort court egg farm lane off station road kings langley hertfordshire WD4 8LR
2 November 2004New director appointed
2 November 2004Registered office changed on 02/11/04 from: beaufort court egg farm lane off station road kings langley hertfordshire WD4 8LR
2 November 2004New director appointed
2 November 2004New director appointed
2 November 2004New director appointed
31 August 2004Return made up to 24/07/04; full list of members
31 August 2004Return made up to 24/07/04; full list of members
21 May 2004Accounts for a dormant company made up to 31 October 2003
21 May 2004Accounts for a dormant company made up to 31 October 2003
18 May 2004Secretary resigned
18 May 2004New secretary appointed
18 May 2004New secretary appointed
18 May 2004Secretary resigned
25 November 2003Director resigned
25 November 2003Director resigned
25 November 2003Registered office changed on 25/11/03 from: beaufort house, 23 grosvenor road, st. Albans hertfordshire AL1 3AW
25 November 2003New director appointed
25 November 2003New director appointed
25 November 2003Registered office changed on 25/11/03 from: beaufort house, 23 grosvenor road, st. Albans hertfordshire AL1 3AW
8 August 2003Return made up to 24/07/03; full list of members
8 August 2003Return made up to 24/07/03; full list of members
30 July 2002Accounting reference date extended from 31/07/03 to 31/10/03
30 July 2002Accounting reference date extended from 31/07/03 to 31/10/03
24 July 2002Secretary resigned
24 July 2002Incorporation
24 July 2002Incorporation
24 July 2002Secretary resigned
Sign up now to grow your client base. Plans & Pricing