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

Walney (UK) Offshore Windfarms Limited

Documents

Total Documents357
Total Pages1,916

Filing History

18 July 2023Full accounts made up to 31 December 2022
12 July 2023Statement of capital following an allotment of shares on 16 June 2023
  • GBP 35,000
4 January 2023Statement of capital following an allotment of shares on 28 December 2022
  • GBP 34,000
5 October 2022Confirmation statement made on 30 September 2022 with updates
4 October 2022Register(s) moved to registered office address 5 Howick Place London SW1P 1WG
5 September 2022Director's details changed for Mr David Murray on 1 August 2022
6 July 2022Statement of capital following an allotment of shares on 23 June 2022
  • GBP 33,000
6 July 2022Change of details for Greencoat Walney Holdco Limited as a person with significant control on 30 June 2022
17 June 2022Full accounts made up to 31 December 2021
20 January 2022Appointment of Mr Pablo Mariano Hernandez De Riquer as a director on 10 November 2021
10 January 2022Statement of capital following an allotment of shares on 15 December 2021
  • GBP 32,000
30 September 2021Confirmation statement made on 30 September 2021 with updates
21 September 2021Appointment of Cornelia Bernadette Maria Van Heijningen as a director on 24 June 2021
21 September 2021Statement of capital following an allotment of shares on 24 June 2021
  • GBP 31,000
5 July 2021Termination of appointment of Dennis Van Alphen as a director on 24 June 2021
5 July 2021Termination of appointment of Cornelia Bernadette Maria Van Heijningen as a director on 24 June 2021
23 June 2021Full accounts made up to 31 December 2020
23 April 2021Second filing of a statement of capital following an allotment of shares on 17 July 2020
  • GBP 29,000
1 February 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 30,000
8 October 2020Change of details for Sse Renewables Walney (Uk) Limited as a person with significant control on 10 September 2020
8 October 2020Confirmation statement made on 30 September 2020 with updates
25 September 2020Full accounts made up to 31 December 2019
9 September 2020Termination of appointment of Neil Lannen as a director on 2 September 2020
9 September 2020Appointment of Mr Stephen Bernard Lilley as a director on 2 September 2020
3 September 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 29,000
3 September 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 29,000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/04/21
27 August 2020Register inspection address has been changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB England to 9th Floor, 107 Cheapside London EC2V 6DN
7 January 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 28,000
14 October 2019Confirmation statement made on 30 September 2019 with updates
17 September 2019Statement of capital following an allotment of shares on 27 June 2019
  • GBP 27,000
17 May 2019Full accounts made up to 31 December 2018
6 March 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 26,000
7 November 2018Director's details changed for David Murray on 7 November 2018
7 November 2018Termination of appointment of Robert Helms as a director on 19 October 2018
7 November 2018Appointment of Mr Philip Henry De Villiers as a director on 19 October 2018
5 November 2018Second filing for the appointment of Neil Lannen as a director
15 October 2018Confirmation statement made on 30 September 2018 with updates
12 September 2018Director's details changed for Mr Hugh Alistair Yendole on 15 May 2017
2 July 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 25,000
21 June 2018Termination of appointment of Stephen Paul Rose as a director on 11 June 2018
21 May 2018Full accounts made up to 31 December 2017
3 May 2018Director's details changed for Mr Stephen Paul Rose on 13 April 2018
2 May 2018Termination of appointment of Sid Anverali as a director on 13 April 2018
2 May 2018Appointment of Neil Lannen as a director on 13 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 05/11/2018.
15 March 2018Appointment of David Murray as a director on 14 March 2018
15 March 2018Director's details changed for Mr. Robert Helms on 30 October 2017
28 February 2018Termination of appointment of Darren John Hawkes as a director on 2 February 2018
19 January 2018Change of details for Sse Renewables Walney (Uk) Limited as a person with significant control on 2 October 2017
19 January 2018Change of details for Sse Renewables Walney (Uk) Limited as a person with significant control on 2 October 2017
5 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 24,000.00
5 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 24,000.00
7 November 2017Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017
7 November 2017Confirmation statement made on 30 September 2017 with updates
7 November 2017Confirmation statement made on 30 September 2017 with updates
7 November 2017Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017
6 November 2017Second filing for the appointment of Cornelia Bernadette Maria Van Heijningen as a director
6 November 2017Second filing for the appointment of Cornelia Bernadette Maria Van Heijningen as a director
7 September 2017Director's details changed for Mr Stephen Paul Rose on 15 June 2017
7 September 2017Director's details changed for Mr Stephen Paul Rose on 15 June 2017
6 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 23,000.00
6 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 23,000.00
4 July 2017Termination of appointment of Jeremy Williamson as a director on 15 June 2017
4 July 2017Notification of Dong Energy Power (Uk) Limited as a person with significant control on 6 April 2016
4 July 2017Notification of Dong Energy Power (Uk) Limited as a person with significant control on 4 July 2017
4 July 2017Appointment of Sid Anverali as a director on 15 June 2017
4 July 2017Appointment of Sid Anverali as a director on 15 June 2017
4 July 2017Termination of appointment of Jeremy Williamson as a director on 15 June 2017
4 July 2017Notification of Dong Energy Power (Uk) Limited as a person with significant control on 6 April 2016
11 May 2017Appointment of Mr Hugh Alistair Yendole as a director on 5 May 2017
11 May 2017Appointment of Mr Hugh Alistair Yendole as a director on 5 May 2017
11 May 2017Termination of appointment of Benjamin John Sykes as a director on 5 May 2017
11 May 2017Termination of appointment of Benjamin John Sykes as a director on 5 May 2017
12 April 2017Full accounts made up to 31 December 2016
12 April 2017Full accounts made up to 31 December 2016
13 March 2017Appointment of Cornelia Bernadette Maria Van Heijningen as a director on 2 December 2016
13 March 2017Appointment of Cornelia Bernadette Maria Van Heijningen as a director on 2 December 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/11/2017.
13 March 2017Appointment of Cornelia Bernadette Maria Van Heijningen as a director on 2 December 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/11/2017.
10 March 2017Termination of appointment of Erik Jan Van De Brake as a director on 2 December 2016
10 March 2017Termination of appointment of Erik Jan Van De Brake as a director on 2 December 2016
10 February 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 22,000
10 February 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 22,000
19 January 2017Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB
19 January 2017Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB
18 January 2017Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB
18 January 2017Registered office address changed from Watson Farley and Williams Llp 15 Appold Street London EC2A 2HB to 5 Howick Place London SW1P 1WG on 18 January 2017
18 January 2017Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB
18 January 2017Registered office address changed from 5 Howick Place London SW1P 1WG England to 5 Howick Place London SW1P 1WG on 18 January 2017
18 January 2017Registered office address changed from 5 Howick Place London SW1P 1WG England to 5 Howick Place London SW1P 1WG on 18 January 2017
18 January 2017Registered office address changed from Watson Farley and Williams Llp 15 Appold Street London EC2A 2HB to 5 Howick Place London SW1P 1WG on 18 January 2017
12 October 2016Confirmation statement made on 30 September 2016 with updates
12 October 2016Confirmation statement made on 30 September 2016 with updates
30 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 14/01/2016 and has an allotment date of 27/11/2015
30 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 14/01/2016 and has an allotment date of 27/11/2015
22 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 20,000.00
22 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 20,000.00
31 May 2016Full accounts made up to 31 December 2015
31 May 2016Full accounts made up to 31 December 2015
18 March 2016Appointment of Mr. Erik Jan Van De Brake as a director on 4 March 2016
18 March 2016Appointment of Mr. Jeremy Williamson as a director on 4 March 2016
18 March 2016Appointment of Mr. Erik Jan Van De Brake as a director on 4 March 2016
18 March 2016Appointment of Mr. Jeremy Williamson as a director on 4 March 2016
17 March 2016Termination of appointment of Peter Symons Donaldson as a director on 4 March 2016
17 March 2016Termination of appointment of Peter Symons Donaldson as a director on 4 March 2016
14 January 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 19,000
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2016
14 January 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 19,000
14 January 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 19,000
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2016
14 January 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 19,000
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2016
18 November 2015Director's details changed for Mr Darren John Hawkes on 12 October 2015
18 November 2015Director's details changed for Mr Darren John Hawkes on 12 October 2015
18 November 2015Director's details changed for Mr Benjamin John Sykes on 12 October 2015
18 November 2015Director's details changed for Mr Benjamin John Sykes on 12 October 2015
11 November 2015Annual return made up to 30 September 2015
Statement of capital on 2015-11-11
  • GBP 16,000
11 November 2015Annual return made up to 30 September 2015
Statement of capital on 2015-11-11
  • GBP 16,000
10 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 16,000
10 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 16,000
30 May 2015Termination of appointment of Mads Skovgaard-Andersen as a director on 22 May 2015
30 May 2015Appointment of Mr Darren Hawkes as a director on 22 May 2015
30 May 2015Termination of appointment of Mads Skovgaard-Andersen as a director on 22 May 2015
30 May 2015Appointment of Mr Darren Hawkes as a director on 22 May 2015
30 May 2015Termination of appointment of Michael Linde Simmelsgaard as a director on 22 May 2015
30 May 2015Appointment of Mr. Robert Helms as a director on 22 May 2015
30 May 2015Termination of appointment of Michael Linde Simmelsgaard as a director on 22 May 2015
30 May 2015Appointment of Mr. Robert Helms as a director on 22 May 2015
26 May 2015Full accounts made up to 31 December 2014
26 May 2015Full accounts made up to 31 December 2014
16 March 2015Appointment of Mr. Dennis Van Alphen as a director on 10 March 2015
16 March 2015Termination of appointment of Carl Dandanell as a director on 10 March 2015
16 March 2015Appointment of Mr. Dennis Van Alphen as a director on 10 March 2015
16 March 2015Termination of appointment of Carl Dandanell as a director on 10 March 2015
9 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 11,002.000000
9 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 11,002.000000
28 November 2014Annual return made up to 30 September 2014
Statement of capital on 2014-11-28
  • GBP 13,000
28 November 2014Annual return made up to 30 September 2014
Statement of capital on 2014-11-28
  • GBP 13,000
30 September 2014Full accounts made up to 31 December 2013
30 September 2014Full accounts made up to 31 December 2013
5 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 13,000.000000
5 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 13,000.000000
3 March 2014Appointment of Mr Peter Symons Donaldson as a director
3 March 2014Appointment of Mr Peter Symons Donaldson as a director
27 February 2014Appointment of Mr. Stephen Paul Rose as a director
27 February 2014Appointment of Mr. Stephen Paul Rose as a director
27 February 2014Termination of appointment of Penny Langford as a director
27 February 2014Termination of appointment of James Smith as a director
27 February 2014Termination of appointment of Penny Langford as a director
27 February 2014Termination of appointment of James Smith as a director
11 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 11,000
11 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 11,000
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
30 September 2013Full accounts made up to 31 December 2012
30 September 2013Full accounts made up to 31 December 2012
18 September 2013Termination of appointment of Lars Thaaning Pedersen as a director
18 September 2013Appointment of Mr. Michael Linde Simmelsgaard as a director
18 September 2013Termination of appointment of Lars Thaaning Pedersen as a director
18 September 2013Appointment of Mr. Michael Linde Simmelsgaard as a director
30 July 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 9,000
30 July 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 9,000
19 March 2013Appointment of Mrs Penny Jay Langford as a director
19 March 2013Termination of appointment of Finlay Mccutcheon as a director
19 March 2013Appointment of Mrs Penny Jay Langford as a director
19 March 2013Termination of appointment of Finlay Mccutcheon as a director
21 December 2012Appointment of Mr. Mads Skovgaard-Andersen as a director
21 December 2012Termination of appointment of Christina Sorensen as a director
21 December 2012Termination of appointment of Christina Sorensen as a director
21 December 2012Appointment of Mr. Mads Skovgaard-Andersen as a director
6 December 2012Appointment of Mr Finlay Alexander Mccutcheon as a director
6 December 2012Appointment of Mr Finlay Alexander Mccutcheon as a director
30 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 8,000
30 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 8,000
26 November 2012Resolutions
  • RES13 ‐ Clarification and ratification 05/11/2012
26 November 2012Resolutions
  • RES13 ‐ Clarification and ratification 05/11/2012
16 November 2012Termination of appointment of Christian Skakkebaek as a director
16 November 2012Termination of appointment of Christian Skakkebaek as a director
16 November 2012Appointment of Mr Benjamin John Sykes as a director
16 November 2012Appointment of Mr Benjamin John Sykes as a director
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
23 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
23 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
12 September 2012Full accounts made up to 31 December 2011
12 September 2012Full accounts made up to 31 December 2011
10 September 2012Registered office address changed from C/O Vinson & Elkins Solicitor City Point 1 Ropemaker Street London EC2Y 9UE on 10 September 2012
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 September 2012Registered office address changed from C/O Vinson & Elkins Solicitor City Point 1 Ropemaker Street London EC2Y 9UE on 10 September 2012
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 August 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 7,000
1 August 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 7,000
29 March 2012Solvency statement dated 28/03/12
29 March 2012Statement by directors
29 March 2012Resolutions
  • RES13 ‐ Share premium accountcancelled 28/03/2012
29 March 2012Statement of capital on 29 March 2012
  • GBP 6,000.00
29 March 2012Solvency statement dated 28/03/12
29 March 2012Resolutions
  • RES13 ‐ Share premium accountcancelled 28/03/2012
29 March 2012Statement by directors
29 March 2012Statement of capital on 29 March 2012
  • GBP 6,000.00
8 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 6,899
8 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 6,899
22 November 2011Appointment of Mr. Lars Thaaning Pedersen as a director
22 November 2011Appointment of Mr. Christian Troels Skakkebaek as a director
22 November 2011Appointment of Mr. Christian Troels Skakkebaek as a director
22 November 2011Termination of appointment of Jens Bonefeld as a director
22 November 2011Termination of appointment of Peter Gedbjerg as a director
22 November 2011Termination of appointment of Peter Gedbjerg as a director
22 November 2011Appointment of Mr. Lars Thaaning Pedersen as a director
22 November 2011Termination of appointment of Jens Bonefeld as a director
10 November 2011Full accounts made up to 31 December 2010
10 November 2011Full accounts made up to 31 December 2010
7 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
7 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
28 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 5,000
28 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 5,000
1 June 2011Appointment of Mr Carl Dandanell as a director
1 June 2011Appointment of Mr Carl Dandanell as a director
24 May 2011Termination of appointment of James Vaccaro as a director
24 May 2011Termination of appointment of James Vaccaro as a director
18 February 2011Particulars of a mortgage or charge / charge no: 3
18 February 2011Particulars of a mortgage or charge / charge no: 3
14 February 2011Termination of appointment of Nikolaj Rasmussen as a director
14 February 2011Termination of appointment of Nikolaj Rasmussen as a director
14 February 2011Appointment of Mr Peter Gedbjerg as a director
14 February 2011Appointment of Mr Peter Gedbjerg as a director
28 January 2011Director's details changed for Mr James Isaac Smith on 11 January 2011
28 January 2011Director's details changed for Mr James Isaac Smith on 11 January 2011
25 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 4,000
25 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 4,000
13 January 2011Termination of appointment of Jesper Christensen as a director
13 January 2011Appointment of Mr James Carmine Antony Vaccaro as a director
13 January 2011Termination of appointment of Jesper Christensen as a director
13 January 2011Appointment of Mr James Carmine Antony Vaccaro as a director
12 January 2011Particulars of a mortgage or charge / charge no: 2
12 January 2011Particulars of a mortgage or charge / charge no: 2
3 December 2010Section 519
3 December 2010Section 519
12 November 2010Section 517, 519 & 523
12 November 2010Section 517, 519 & 523
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders
17 September 2010Full accounts made up to 31 December 2009
17 September 2010Full accounts made up to 31 December 2009
9 September 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 3,000
9 September 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 3,000
27 August 2010Appointment of Nikolaj Qvade Rasmussen as a director
27 August 2010Appointment of Nikolaj Qvade Rasmussen as a director
19 August 2010Termination of appointment of Torsten Smed as a director
19 August 2010Termination of appointment of Torsten Smed as a director
13 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
5 June 2010Particulars of a mortgage or charge / charge no: 1
5 June 2010Particulars of a mortgage or charge / charge no: 1
12 April 2010Termination of appointment of Hanne Blume Levy as a secretary
12 April 2010Termination of appointment of Hanne Blume Levy as a secretary
29 January 2010Appointment of Christina Grumstrup Sorensen as a director
29 January 2010Appointment of Christina Grumstrup Sorensen as a director
20 January 2010Company name changed dong walney (uk) LIMITED\certificate issued on 20/01/10
20 January 2010Change of name notice
20 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-22
20 January 2010Change of name notice
20 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-22
20 January 2010Company name changed dong walney (uk) LIMITED\certificate issued on 20/01/10
19 January 2010Appointment of Torsten Lodberg Smed as a director
19 January 2010Appointment of James Issac Smith as a director
19 January 2010Appointment of Jesper Engsig Christensen as a director
19 January 2010Termination of appointment of Ivan Christiansen as a director
19 January 2010Appointment of Torsten Lodberg Smed as a director
19 January 2010Appointment of Jesper Engsig Christensen as a director
19 January 2010Termination of appointment of Per Hjelmsted Pedersen as a director
19 January 2010Appointment of Jens Bonefeld as a director
19 January 2010Appointment of Jens Bonefeld as a director
19 January 2010Appointment of James Issac Smith as a director
19 January 2010Termination of appointment of Ivan Christiansen as a director
19 January 2010Termination of appointment of Per Hjelmsted Pedersen as a director
11 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 2,000
11 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 2,000
11 January 2010Resolutions
  • RES13 ‐ Share premium capitalised 22/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 January 2010Resolutions
  • RES13 ‐ Share premium capitalised 22/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
17 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
6 August 2009Full accounts made up to 31 December 2008
6 August 2009Full accounts made up to 31 December 2008
1 February 2009Ad 18/12/08\gbp si 1@1=1\gbp ic 1100/1101\
1 February 2009Memorandum and Articles of Association
1 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
1 February 2009Memorandum and Articles of Association
1 February 2009Nc inc already adjusted 18/12/08
1 February 2009Ad 18/12/08\gbp si 1@1=1\gbp ic 1100/1101\
1 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
1 February 2009Nc inc already adjusted 18/12/08
2 November 2008Return made up to 30/09/08; full list of members
2 November 2008Return made up to 30/09/08; full list of members
2 October 2008Full accounts made up to 31 December 2007
2 October 2008Full accounts made up to 31 December 2007
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 July 2008Appointment terminated director kim ernst
3 July 2008Appointment terminated director kim ernst
30 October 2007Full accounts made up to 31 December 2006
30 October 2007Full accounts made up to 31 December 2006
30 October 2007Resolutions
  • RES13 ‐ Acc approv 16/10/07
30 October 2007Resolutions
  • RES13 ‐ Acc approv 16/10/07
24 October 2007Return made up to 30/09/07; no change of members
24 October 2007Return made up to 30/09/07; no change of members
11 May 2007New secretary appointed
11 May 2007Secretary resigned;director resigned
11 May 2007Director resigned
11 May 2007New director appointed
11 May 2007Secretary resigned;director resigned
11 May 2007Director resigned
11 May 2007New director appointed
11 May 2007New secretary appointed
11 May 2007Director resigned
11 May 2007New director appointed
11 May 2007New director appointed
11 May 2007New director appointed
11 May 2007Director resigned
11 May 2007New director appointed
31 October 2006Return made up to 30/09/06; full list of members
31 October 2006Return made up to 30/09/06; full list of members
24 August 2006Full accounts made up to 31 December 2005
24 August 2006Full accounts made up to 31 December 2005
20 June 2006Secretary resigned;director resigned
20 June 2006New secretary appointed;new director appointed
20 June 2006New secretary appointed;new director appointed
20 June 2006Secretary resigned;director resigned
30 November 2005Ad 11/11/05--------- £ si 1000@1=1000 £ ic 100/1100
30 November 2005Nc inc already adjusted 11/11/05
30 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 November 2005Nc inc already adjusted 11/11/05
30 November 2005Ad 11/11/05--------- £ si 1000@1=1000 £ ic 100/1100
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 November 2005Director resigned
29 November 2005Director resigned
29 November 2005New director appointed
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 November 2005New director appointed
13 October 2005Return made up to 30/09/05; full list of members
13 October 2005Return made up to 30/09/05; full list of members
20 April 2005Accounting reference date extended from 30/09/05 to 31/12/05
20 April 2005Resolutions
  • RES13 ‐ Re acc ref date & form 07/04/05
20 April 2005Accounting reference date extended from 30/09/05 to 31/12/05
20 April 2005Resolutions
  • RES13 ‐ Re acc ref date & form 07/04/05
8 October 2004New secretary appointed;new director appointed
8 October 2004Director resigned
8 October 2004New director appointed
8 October 2004New director appointed
8 October 2004Director resigned
8 October 2004Director resigned
8 October 2004Secretary resigned;director resigned
8 October 2004New director appointed
8 October 2004New director appointed
8 October 2004Director resigned
8 October 2004Secretary resigned;director resigned
8 October 2004New secretary appointed;new director appointed
30 September 2004Incorporation
30 September 2004Incorporation
Sign up now to grow your client base. Plans & Pricing