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

Forewind Limited

Documents

Total Documents120
Total Pages476

Filing History

1 November 2017Appointment of Per Gamre as a director on 1 November 2017
1 November 2017Appointment of Halfdan Brustad as a director on 1 November 2017
1 November 2017Termination of appointment of Trine Inge Bjoerg Ulla as a director on 1 November 2017
1 November 2017Termination of appointment of Knut Moritz Aanstad as a director on 1 November 2017
19 October 2017Notification of Sse Renewables Offshore Windfarm Holdings Limited as a person with significant control on 31 August 2017
19 October 2017Cessation of Sse Renewables Developments (Uk) Limited as a person with significant control on 31 August 2017
6 October 2017Confirmation statement made on 28 September 2017 with updates
5 October 2017Notification of Statoil Wind Limited as a person with significant control on 23 March 2017
5 October 2017Notification of Sse Renewables Developments (Uk) Limited as a person with significant control on 23 March 2017
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017
2 October 2017Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU United Kingdom to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
24 August 2017Termination of appointment of Christian Möckl as a director on 8 August 2017
24 August 2017Termination of appointment of Richard Jennings Sandford as a director on 8 August 2017
24 August 2017Registered office address changed from 1 Kingdom Street London W2 6BD United Kingdom to 55 Vastern Road Reading Berkshire RG1 8BU on 24 August 2017
17 May 2017Full accounts made up to 31 December 2016
12 April 2017Secretary's details changed for Pamela Joan Docherty on 11 March 2017
30 March 2017Termination of appointment of Olav Hetland as a director on 21 March 2017
30 March 2017Termination of appointment of Michael Hyttel Meyer as a director on 21 March 2017
23 March 2017Director's details changed for Alexander Hughes Honeyman on 18 August 2016
2 February 2017Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to 1 Kingdom Street London W2 6BD on 2 February 2017
10 November 2016Director's details changed for Mr Richard Jennings Sandford on 9 November 2016
10 October 2016Confirmation statement made on 28 September 2016 with updates
30 August 2016Appointment of Alexander Hughes Honeyman as a director on 18 August 2016
30 August 2016Termination of appointment of Paul Gerald Cooley as a director on 18 August 2016
20 June 2016Full accounts made up to 31 December 2015
9 March 2016Appointment of Mr Michael Hyttel Meyer as a director on 12 February 2016
8 March 2016Termination of appointment of David John Flood as a director on 12 February 2016
11 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 120
29 June 2015Termination of appointment of Benjamin James Freeman as a director on 26 June 2015
29 June 2015Appointment of Mr Christian Möckl as a director on 26 June 2015
9 June 2015Director's details changed for Mr Richard Jennings Sandford on 26 May 2015
15 May 2015Full accounts made up to 31 December 2014
30 April 2015Director's details changed for Richard Peter Escott on 29 April 2015
29 April 2015Termination of appointment of Penny Jay Langford as a director on 23 April 2015
29 April 2015Appointment of Richard Peter Escott as a director on 23 April 2015
13 March 2015Appointment of Trine Ingebjørg Ulla as a director on 2 March 2015
13 March 2015Termination of appointment of Siri Espedal Kindem as a director on 2 March 2015
13 March 2015Appointment of Trine Ingebjørg Ulla as a director on 2 March 2015
13 March 2015Termination of appointment of Siri Espedal Kindem as a director on 2 March 2015
10 March 2015Director's details changed for Mr Benjamin James Freeman on 1 March 2015
10 March 2015Termination of appointment of Helen Wendy Mallett as a director on 31 January 2015
10 March 2015Director's details changed for Mr Benjamin James Freeman on 1 March 2015
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 120
12 January 2015Appointment of Ms Penny Jay Langford as a director on 1 January 2015
12 January 2015Appointment of Paul Gerald Cooley as a director on 1 January 2015
12 January 2015Appointment of Paul Gerald Cooley as a director on 1 January 2015
12 January 2015Termination of appointment of Finlay Alexander Mccutcheon as a director on 1 January 2015
12 January 2015Termination of appointment of Richard Peter Escott as a director on 1 January 2015
12 January 2015Termination of appointment of Finlay Alexander Mccutcheon as a director on 1 January 2015
12 January 2015Termination of appointment of Richard Peter Escott as a director on 1 January 2015
12 January 2015Appointment of Ms Penny Jay Langford as a director on 1 January 2015
26 September 2014Appointment of Pamela Joan Docherty as a secretary on 25 September 2014
26 September 2014Termination of appointment of Tara Akhtar Iqbal as a secretary on 25 September 2014
1 July 2014Termination of appointment of Simon Bailey as a secretary
1 July 2014Appointment of Tara Akhtar Iqbal as a secretary
20 May 2014Full accounts made up to 31 December 2013
4 April 2014Appointment of Siri Espedal Kindem as a director
4 April 2014Termination of appointment of David Nunn as a director
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 120
30 September 2013Appointment of David John Flood as a director
27 September 2013Termination of appointment of Bjorn Drangsholt as a director
8 July 2013Appointment of Helen Wendy Mallett as a director
8 July 2013Termination of appointment of Peter Sharman as a director
13 May 2013Full accounts made up to 31 December 2012
22 February 2013Appointment of Benjamin James Freeman as a director
13 February 2013Termination of appointment of Halfdan Brustad as a director
13 February 2013Appointment of David William Nunn as a director
4 February 2013Appointment of Knut Moritz Aanstad as a director
4 February 2013Termination of appointment of Lars Nordli as a director
31 January 2013Termination of appointment of Georg Barton as a director
31 January 2013Appointment of Richard Jennings Sandford as a director
31 January 2013Termination of appointment of James Smith as a director
31 January 2013Appointment of Richard Peter Escott as a director
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders
30 August 2012Appointment of Finlay Alexander Mccutcheon as a director
18 May 2012Full accounts made up to 31 December 2011
20 February 2012Appointment of Lars Johannes Nordli as a director
17 February 2012Termination of appointment of Knut Aanstad as a director
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
30 November 2011Termination of appointment of Peter Raftery as a director
26 July 2011Full accounts made up to 31 December 2010
21 April 2011Termination of appointment of Anne Lycke as a director
3 February 2011Appointment of Halfdan Brustad as a director
2 February 2011Annual return made up to 23 December 2010 with a full list of shareholders
25 January 2011Director's details changed for Mr Peter Russell Sharman on 14 October 2010
20 January 2011Termination of appointment of Haakon Alfstad as a director
20 January 2011Appointment of Olav Hetland as a director
19 January 2011Director's details changed for Mr James Isaac Smith on 11 January 2011
3 November 2010Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way Swindon SN5 6PB on 3 November 2010
3 November 2010Appointment of Simon James Crawford Bailey as a secretary
3 November 2010Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way Swindon SN5 6PB on 3 November 2010
25 September 2010Resolutions
  • RES13 ‐ File dorm accs 17/09/2010
25 September 2010Accounts for a dormant company made up to 31 December 2009
31 August 2010Appointment of Mr Georg Richard Barton as a director
31 August 2010Termination of appointment of Paul Cowling as a director
15 April 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 4
18 March 2010Director's details changed for Peter Raftery on 24 February 2010
10 March 2010Director's details changed for Mr James Isaac Smith on 25 February 2010
11 January 2010Statement of company's objects
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 December 2009Director's details changed for Anne Strommen Lycke on 23 December 2009
30 December 2009Annual return made up to 23 December 2009 with a full list of shareholders
30 December 2009Director's details changed for Mr James Isaac Smith on 23 December 2009
30 December 2009Director's details changed for Mr Haakon Alfstad on 23 December 2009
30 December 2009Director's details changed for Mr Knut Moritz Aanstad on 23 December 2009
30 December 2009Director's details changed for Bjorn Drangsholt on 23 December 2009
25 November 2009Appointment of Peter Russell Sharman as a director
24 November 2009Termination of appointment of Peter Sharman as a director
24 November 2009Appointment of Mr Knut Moritz Aanstad as a director
24 November 2009Appointment of Mr James Isaac Smith as a director
24 November 2009Ad 03/09/09\gbp si 3@1=3\gbp ic 1/4\
23 November 2009Appointment of Mr Haakon Alfstad as a director
7 October 2009Appointment of Bjorn Drangsholt as a director
29 September 2009Director appointed anne strommen lycke
29 September 2009Director appointed peter george raftery
21 September 2009Director's change of particulars / paul cowling / 07/05/2009
4 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 June 2009Director's change of particulars / peter sharman / 07/05/2009
2 June 2009Company name changed forewind partnership LIMITED\certificate issued on 02/06/09
23 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing