Total Documents | 120 |
---|
Total Pages | 476 |
---|
1 November 2017 | Appointment of Per Gamre as a director on 1 November 2017 |
---|---|
1 November 2017 | Appointment of Halfdan Brustad as a director on 1 November 2017 |
1 November 2017 | Termination of appointment of Trine Inge Bjoerg Ulla as a director on 1 November 2017 |
1 November 2017 | Termination of appointment of Knut Moritz Aanstad as a director on 1 November 2017 |
19 October 2017 | Notification of Sse Renewables Offshore Windfarm Holdings Limited as a person with significant control on 31 August 2017 |
19 October 2017 | Cessation of Sse Renewables Developments (Uk) Limited as a person with significant control on 31 August 2017 |
6 October 2017 | Confirmation statement made on 28 September 2017 with updates |
5 October 2017 | Notification of Statoil Wind Limited as a person with significant control on 23 March 2017 |
5 October 2017 | Notification of Sse Renewables Developments (Uk) Limited as a person with significant control on 23 March 2017 |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 |
2 October 2017 | Registered 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 2017 | Termination of appointment of Christian Möckl as a director on 8 August 2017 |
24 August 2017 | Termination of appointment of Richard Jennings Sandford as a director on 8 August 2017 |
24 August 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 |
12 April 2017 | Secretary's details changed for Pamela Joan Docherty on 11 March 2017 |
30 March 2017 | Termination of appointment of Olav Hetland as a director on 21 March 2017 |
30 March 2017 | Termination of appointment of Michael Hyttel Meyer as a director on 21 March 2017 |
23 March 2017 | Director's details changed for Alexander Hughes Honeyman on 18 August 2016 |
2 February 2017 | Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to 1 Kingdom Street London W2 6BD on 2 February 2017 |
10 November 2016 | Director's details changed for Mr Richard Jennings Sandford on 9 November 2016 |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates |
30 August 2016 | Appointment of Alexander Hughes Honeyman as a director on 18 August 2016 |
30 August 2016 | Termination of appointment of Paul Gerald Cooley as a director on 18 August 2016 |
20 June 2016 | Full accounts made up to 31 December 2015 |
9 March 2016 | Appointment of Mr Michael Hyttel Meyer as a director on 12 February 2016 |
8 March 2016 | Termination of appointment of David John Flood as a director on 12 February 2016 |
11 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
29 June 2015 | Termination of appointment of Benjamin James Freeman as a director on 26 June 2015 |
29 June 2015 | Appointment of Mr Christian Möckl as a director on 26 June 2015 |
9 June 2015 | Director's details changed for Mr Richard Jennings Sandford on 26 May 2015 |
15 May 2015 | Full accounts made up to 31 December 2014 |
30 April 2015 | Director's details changed for Richard Peter Escott on 29 April 2015 |
29 April 2015 | Termination of appointment of Penny Jay Langford as a director on 23 April 2015 |
29 April 2015 | Appointment of Richard Peter Escott as a director on 23 April 2015 |
13 March 2015 | Appointment of Trine Ingebjørg Ulla as a director on 2 March 2015 |
13 March 2015 | Termination of appointment of Siri Espedal Kindem as a director on 2 March 2015 |
13 March 2015 | Appointment of Trine Ingebjørg Ulla as a director on 2 March 2015 |
13 March 2015 | Termination of appointment of Siri Espedal Kindem as a director on 2 March 2015 |
10 March 2015 | Director's details changed for Mr Benjamin James Freeman on 1 March 2015 |
10 March 2015 | Termination of appointment of Helen Wendy Mallett as a director on 31 January 2015 |
10 March 2015 | Director's details changed for Mr Benjamin James Freeman on 1 March 2015 |
16 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
12 January 2015 | Appointment of Ms Penny Jay Langford as a director on 1 January 2015 |
12 January 2015 | Appointment of Paul Gerald Cooley as a director on 1 January 2015 |
12 January 2015 | Appointment of Paul Gerald Cooley as a director on 1 January 2015 |
12 January 2015 | Termination of appointment of Finlay Alexander Mccutcheon as a director on 1 January 2015 |
12 January 2015 | Termination of appointment of Richard Peter Escott as a director on 1 January 2015 |
12 January 2015 | Termination of appointment of Finlay Alexander Mccutcheon as a director on 1 January 2015 |
12 January 2015 | Termination of appointment of Richard Peter Escott as a director on 1 January 2015 |
12 January 2015 | Appointment of Ms Penny Jay Langford as a director on 1 January 2015 |
26 September 2014 | Appointment of Pamela Joan Docherty as a secretary on 25 September 2014 |
26 September 2014 | Termination of appointment of Tara Akhtar Iqbal as a secretary on 25 September 2014 |
1 July 2014 | Termination of appointment of Simon Bailey as a secretary |
1 July 2014 | Appointment of Tara Akhtar Iqbal as a secretary |
20 May 2014 | Full accounts made up to 31 December 2013 |
4 April 2014 | Appointment of Siri Espedal Kindem as a director |
4 April 2014 | Termination of appointment of David Nunn as a director |
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
30 September 2013 | Appointment of David John Flood as a director |
27 September 2013 | Termination of appointment of Bjorn Drangsholt as a director |
8 July 2013 | Appointment of Helen Wendy Mallett as a director |
8 July 2013 | Termination of appointment of Peter Sharman as a director |
13 May 2013 | Full accounts made up to 31 December 2012 |
22 February 2013 | Appointment of Benjamin James Freeman as a director |
13 February 2013 | Termination of appointment of Halfdan Brustad as a director |
13 February 2013 | Appointment of David William Nunn as a director |
4 February 2013 | Appointment of Knut Moritz Aanstad as a director |
4 February 2013 | Termination of appointment of Lars Nordli as a director |
31 January 2013 | Termination of appointment of Georg Barton as a director |
31 January 2013 | Appointment of Richard Jennings Sandford as a director |
31 January 2013 | Termination of appointment of James Smith as a director |
31 January 2013 | Appointment of Richard Peter Escott as a director |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders |
30 August 2012 | Appointment of Finlay Alexander Mccutcheon as a director |
18 May 2012 | Full accounts made up to 31 December 2011 |
20 February 2012 | Appointment of Lars Johannes Nordli as a director |
17 February 2012 | Termination of appointment of Knut Aanstad as a director |
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders |
30 November 2011 | Termination of appointment of Peter Raftery as a director |
26 July 2011 | Full accounts made up to 31 December 2010 |
21 April 2011 | Termination of appointment of Anne Lycke as a director |
3 February 2011 | Appointment of Halfdan Brustad as a director |
2 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders |
25 January 2011 | Director's details changed for Mr Peter Russell Sharman on 14 October 2010 |
20 January 2011 | Termination of appointment of Haakon Alfstad as a director |
20 January 2011 | Appointment of Olav Hetland as a director |
19 January 2011 | Director's details changed for Mr James Isaac Smith on 11 January 2011 |
3 November 2010 | Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way Swindon SN5 6PB on 3 November 2010 |
3 November 2010 | Appointment of Simon James Crawford Bailey as a secretary |
3 November 2010 | Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way Swindon SN5 6PB on 3 November 2010 |
25 September 2010 | Resolutions
|
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 |
31 August 2010 | Appointment of Mr Georg Richard Barton as a director |
31 August 2010 | Termination of appointment of Paul Cowling as a director |
15 April 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
18 March 2010 | Director's details changed for Peter Raftery on 24 February 2010 |
10 March 2010 | Director's details changed for Mr James Isaac Smith on 25 February 2010 |
11 January 2010 | Statement of company's objects |
11 January 2010 | Resolutions
|
30 December 2009 | Director's details changed for Anne Strommen Lycke on 23 December 2009 |
30 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders |
30 December 2009 | Director's details changed for Mr James Isaac Smith on 23 December 2009 |
30 December 2009 | Director's details changed for Mr Haakon Alfstad on 23 December 2009 |
30 December 2009 | Director's details changed for Mr Knut Moritz Aanstad on 23 December 2009 |
30 December 2009 | Director's details changed for Bjorn Drangsholt on 23 December 2009 |
25 November 2009 | Appointment of Peter Russell Sharman as a director |
24 November 2009 | Termination of appointment of Peter Sharman as a director |
24 November 2009 | Appointment of Mr Knut Moritz Aanstad as a director |
24 November 2009 | Appointment of Mr James Isaac Smith as a director |
24 November 2009 | Ad 03/09/09\gbp si 3@1=3\gbp ic 1/4\ |
23 November 2009 | Appointment of Mr Haakon Alfstad as a director |
7 October 2009 | Appointment of Bjorn Drangsholt as a director |
29 September 2009 | Director appointed anne strommen lycke |
29 September 2009 | Director appointed peter george raftery |
21 September 2009 | Director's change of particulars / paul cowling / 07/05/2009 |
4 September 2009 | Resolutions
|
9 June 2009 | Director's change of particulars / peter sharman / 07/05/2009 |
2 June 2009 | Company name changed forewind partnership LIMITED\certificate issued on 02/06/09 |
23 December 2008 | Incorporation |