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

Seagreen Alpha Wind Energy Limited

Documents

Total Documents147
Total Pages560

Filing History

22 February 2024Appointment of Rosalind Futter as a director on 7 February 2024
22 February 2024Termination of appointment of Barry O'regan as a director on 7 February 2024
28 December 2023Accounts for a dormant company made up to 31 March 2023
31 August 2023Appointment of Mr Bernard Michael O'connor as a secretary on 24 August 2023
31 August 2023Termination of appointment of Alice Margaret Leggat as a secretary on 24 August 2023
26 April 2023Appointment of Mr Steven Wilson as a director on 18 April 2023
25 April 2023Termination of appointment of Finlay Alexander Mccutcheon as a director on 18 April 2023
29 March 2023Confirmation statement made on 10 March 2023 with no updates
10 January 2023Accounts for a dormant company made up to 31 March 2022
24 March 2022Confirmation statement made on 10 March 2022 with updates
16 December 2021Notification of Seagreen 1a Limited as a person with significant control on 16 December 2021
16 December 2021Change of details for Seagreen Wind Energy Limited as a person with significant control on 16 December 2021
16 November 2021Accounts for a dormant company made up to 31 March 2021
17 June 2021Appointment of Barry O'regan as a director on 22 July 2020
18 March 2021Confirmation statement made on 10 March 2021 with no updates
12 March 2021Accounts for a dormant company made up to 31 March 2020
20 July 2020Memorandum and Articles of Association
20 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 July 2020Appointment of Philippe Marie Francois De Cacqueray Valmenier as a director on 7 July 2020
13 July 2020Appointment of Silke Ehrhart as a director on 7 July 2020
10 July 2020Appointment of Olivier Terneaud as a director on 7 July 2020
11 March 2020Confirmation statement made on 10 March 2020 with no updates
14 November 2019Accounts for a dormant company made up to 31 March 2019
31 October 2019Appointment of Alice Margaret Leggat as a secretary on 31 October 2019
31 October 2019Termination of appointment of Suzanne Borrowman as a secretary on 31 October 2019
16 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 March 2019Confirmation statement made on 10 March 2019 with updates
22 January 2019Accounts for a dormant company made up to 31 March 2018
31 October 2018Termination of appointment of Penny Jay Langford as a director on 25 October 2018
31 October 2018Appointment of Paul Gerald Cooley as a director on 25 October 2018
31 October 2018Termination of appointment of Michael John William Seaton as a director on 25 October 2018
31 October 2018Appointment of Mr Finlay Alexander Mccutcheon as a director on 25 October 2018
27 September 2018Termination of appointment of Graham Melville Mason as a director on 24 September 2018
27 September 2018Termination of appointment of Angus Alexander George Murray as a director on 24 September 2018
21 June 2018Termination of appointment of Ronan Beale as a secretary on 14 June 2018
20 June 2018Appointment of Suzanne Borrowman as a secretary on 14 June 2018
14 March 2018Confirmation statement made on 10 March 2018 with updates
19 January 2018Termination of appointment of Brian Mcfarlane as a director on 17 January 2018
19 January 2018Appointment of Ms Penny Jay Langford as a director on 17 January 2018
22 November 2017Appointment of Angus Alexander George Murray as a director on 20 October 2017
22 November 2017Termination of appointment of Wouter Koen Van Der Bijl as a director on 20 October 2017
22 November 2017Appointment of Angus Alexander George Murray as a director on 20 October 2017
22 November 2017Termination of appointment of Wouter Koen Van Der Bijl as a director on 20 October 2017
2 October 2017Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
2 October 2017Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
2 October 2017Change of details for Seagreen Wind Energy Limited as a person with significant control on 2 October 2017
2 October 2017Change of details for Seagreen Wind Energy Limited as a person with significant control on 2 October 2017
28 September 2017Accounts for a dormant company made up to 31 March 2017
28 September 2017Accounts for a dormant company made up to 31 March 2017
10 March 2017Confirmation statement made on 10 March 2017 with updates
10 March 2017Confirmation statement made on 10 March 2017 with updates
15 February 2017Termination of appointment of Kate Emma Harvey as a director on 15 February 2017
15 February 2017Appointment of Mr Michael John William Seaton as a director on 15 February 2017
15 February 2017Termination of appointment of Kate Emma Harvey as a director on 15 February 2017
15 February 2017Appointment of Mr Michael John William Seaton as a director on 15 February 2017
19 January 2017Termination of appointment of Suzanne Borrowman as a secretary on 31 December 2016
19 January 2017Termination of appointment of Suzanne Borrowman as a secretary on 31 December 2016
19 January 2017Appointment of Ronan Beale as a secretary on 19 January 2017
19 January 2017Appointment of Ronan Beale as a secretary on 19 January 2017
8 December 2016Accounts for a dormant company made up to 31 March 2016
8 December 2016Accounts for a dormant company made up to 31 March 2016
4 August 2016Termination of appointment of Johannes Pieter Adrianus Dekker as a director on 14 July 2016
4 August 2016Appointment of Mr Wouter Koen Van Der Bijl as a director on 14 July 2016
4 August 2016Termination of appointment of Johannes Pieter Adrianus Dekker as a director on 14 July 2016
4 August 2016Appointment of Mr Wouter Koen Van Der Bijl as a director on 14 July 2016
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
4 January 2016Accounts for a dormant company made up to 31 March 2015
4 January 2016Accounts for a dormant company made up to 31 March 2015
4 May 2015Appointment of Brian Mcfarlane as a director on 1 May 2015
4 May 2015Appointment of Brian Mcfarlane as a director on 1 May 2015
4 May 2015Termination of appointment of Penny Jay Langford as a director on 1 May 2015
4 May 2015Appointment of Brian Mcfarlane as a director on 1 May 2015
4 May 2015Termination of appointment of Penny Jay Langford as a director on 1 May 2015
4 May 2015Termination of appointment of Penny Jay Langford as a director on 1 May 2015
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
17 March 2015Termination of appointment of Gareth David Lewis as a director on 13 February 2015
17 March 2015Termination of appointment of Gareth David Lewis as a director on 13 February 2015
17 March 2015Appointment of Kate Emma Harvey as a director on 13 February 2015
17 March 2015Appointment of Kate Emma Harvey as a director on 13 February 2015
26 January 2015Accounts for a dormant company made up to 31 March 2014
26 January 2015Accounts for a dormant company made up to 31 March 2014
9 January 2015Termination of appointment of Nicola Clair Davey as a secretary on 26 December 2014
9 January 2015Termination of appointment of Nicola Clair Davey as a secretary on 26 December 2014
9 January 2015Appointment of Suzanne Borrowman as a secretary on 26 December 2014
9 January 2015Appointment of Suzanne Borrowman as a secretary on 26 December 2014
11 December 2014Termination of appointment of Richard Peter Escott as a director on 3 December 2014
11 December 2014Termination of appointment of Richard Peter Escott as a director on 3 December 2014
11 December 2014Appointment of Mrs Penny Jay Langford as a director on 3 December 2014
11 December 2014Appointment of Mrs Penny Jay Langford as a director on 3 December 2014
11 December 2014Termination of appointment of Richard Peter Escott as a director on 3 December 2014
11 December 2014Appointment of Mrs Penny Jay Langford as a director on 3 December 2014
3 September 2014Termination of appointment of Gemma Ronson as a secretary on 22 August 2014
3 September 2014Appointment of Nicola Clair Davey as a secretary on 22 August 2014
3 September 2014Termination of appointment of Gemma Ronson as a secretary on 22 August 2014
3 September 2014Appointment of Nicola Clair Davey as a secretary on 22 August 2014
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
18 February 2014Appointment of Gareth David Lewis as a director
18 February 2014Termination of appointment of Penny Langford as a director
18 February 2014Appointment of Gareth David Lewis as a director
18 February 2014Termination of appointment of Penny Langford as a director
3 February 2014Termination of appointment of Paul Murphy as a secretary
3 February 2014Appointment of Gemma Ronson as a secretary
3 February 2014Termination of appointment of Paul Murphy as a secretary
3 February 2014Appointment of Gemma Ronson as a secretary
10 September 2013Accounts for a dormant company made up to 31 March 2013
10 September 2013Accounts for a dormant company made up to 31 March 2013
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
11 February 2013Appointment of Penny Jay Langford as a director
11 February 2013Appointment of Penny Jay Langford as a director
17 December 2012Accounts for a dormant company made up to 31 March 2012
17 December 2012Accounts for a dormant company made up to 31 March 2012
2 November 2012Termination of appointment of David Gardner as a director
2 November 2012Termination of appointment of David Gardner as a director
10 August 2012Appointment of David Gardner as a director
10 August 2012Appointment of David Gardner as a director
10 August 2012Termination of appointment of James Smith as a director
10 August 2012Termination of appointment of James Smith as a director
31 July 2012Appointment of Richard Peter Escott as a director
31 July 2012Appointment of Richard Peter Escott as a director
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
14 December 2011Accounts for a dormant company made up to 31 March 2011
14 December 2011Accounts for a dormant company made up to 31 March 2011
18 November 2011Termination of appointment of Peter Raftery as a director
18 November 2011Termination of appointment of Peter Raftery as a director
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
12 January 2011Director's details changed for Mr James Isaac Smith on 11 January 2011
12 January 2011Director's details changed for Mr James Isaac Smith on 11 January 2011
14 September 2010Appointment of Graham Melville Mason as a director
14 September 2010Appointment of Graham Melville Mason as a director
2 September 2010Appointment of Paul Joseph Murphy as a secretary
2 September 2010Appointment of Paul Joseph Murphy as a secretary
30 August 2010Termination of appointment of Michael Dedieu as a director
30 August 2010Termination of appointment of Michael Dedieu as a director
26 August 2010Termination of appointment of Lawrence Donnelly as a secretary
26 August 2010Termination of appointment of Lawrence Donnelly as a secretary
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 March 2010Director's details changed for Johannes Pieter Adrianus Dekker on 22 March 2010
23 March 2010Director's details changed for Johannes Pieter Adrianus Dekker on 22 March 2010
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing