Total Documents | 171 |
---|
Total Pages | 615 |
---|
25 January 2024 | Appointment of Rosalind Futter as a director on 17 January 2024 |
---|---|
30 October 2023 | Full accounts made up to 31 March 2023 |
16 October 2023 | Termination of appointment of Elaine Harley as a director on 2 October 2023 |
11 October 2023 | Termination of appointment of Barry O'regan as a director on 2 October 2023 |
26 July 2023 | Termination of appointment of Annant Shah as a director on 24 July 2023 |
24 May 2023 | Director's details changed for Mr Annant Shah on 23 March 2023 |
24 May 2023 | Director's details changed for Mrs Alexandra Leta Malone on 23 March 2023 |
23 May 2023 | Director's details changed for Mr Finlay Alexander Mccutcheon on 23 May 2023 |
31 March 2023 | Appointment of Mr Daniel Mark Pearson as a director on 21 March 2023 |
29 March 2023 | Confirmation statement made on 10 March 2023 with no updates |
6 January 2023 | Full accounts made up to 31 March 2022 |
21 April 2022 | Appointment of Mrs Alexandra Leta Malone as a director on 1 April 2022 |
19 April 2022 | Appointment of Mr Finlay Alexander Mccutcheon as a director on 1 April 2022 |
18 April 2022 | Termination of appointment of Jeremy Williamson as a director on 1 April 2022 |
18 April 2022 | Termination of appointment of John Anthony Downes as a director on 1 April 2022 |
24 March 2022 | Confirmation statement made on 10 March 2022 with updates |
23 March 2022 | Change of details for Seagreen Holdco 3 Limited as a person with significant control on 20 July 2020 |
23 March 2022 | Change of details for Marr Bank Wind Holdings Limited as a person with significant control on 10 March 2022 |
23 March 2022 | Change of details for a person with significant control |
10 March 2022 | Change of name with request to seek comments from relevant body |
10 March 2022 | Change of name notice |
10 March 2022 | Company name changed marr bank wind LIMITED\certificate issued on 10/03/22
|
15 February 2022 | Termination of appointment of James Isaac Smith as a director on 1 February 2022 |
1 February 2022 | Appointment of Stephen Wheeler as a director on 1 January 2022 |
13 January 2022 | Termination of appointment of Alexander Hughes Honeyman as a director on 31 December 2021 |
15 November 2021 | Accounts for a dormant company made up to 31 March 2021 |
24 September 2021 | Appointment of Mr Annant Shah as a director on 15 September 2021 |
12 April 2021 | Accounts for a dormant company made up to 31 March 2020 |
11 March 2021 | Confirmation statement made on 10 March 2021 with updates |
27 January 2021 | Appointment of Elaine Harley as a director on 31 December 2020 |
27 January 2021 | Appointment of Mr James Isaac Smith as a director on 31 December 2020 |
27 January 2021 | Termination of appointment of Finlay Alexander Mccutcheon as a director on 31 December 2020 |
27 January 2021 | Appointment of Alexander Hughes Honeyman as a director on 31 December 2020 |
27 January 2021 | Appointment of Barry O'regan as a director on 31 December 2020 |
27 January 2021 | Appointment of Mr John Anthony Downes as a director on 31 December 2020 |
27 January 2021 | Appointment of Mr. Jeremy Williamson as a director on 31 December 2020 |
21 January 2021 | Termination of appointment of Alice Margaret Leggat as a secretary on 21 January 2021 |
21 January 2021 | Appointment of Mr Bernard Michael O'connor as a secretary on 21 January 2021 |
20 July 2020 | Company name changed seagreen delta wind energy LIMITED\certificate issued on 20/07/20
|
11 March 2020 | Confirmation statement made on 10 March 2020 with updates |
14 November 2019 | Accounts for a dormant company made up to 31 March 2019 |
31 October 2019 | Appointment of Alice Margaret Leggat as a secretary on 31 October 2019 |
31 October 2019 | Termination of appointment of Suzanne Borrowman as a secretary on 31 October 2019 |
14 August 2019 | Cessation of Seagreen Wind Energy Limited as a person with significant control on 2 August 2019 |
14 August 2019 | Notification of Seagreen Holdco 3 Limited as a person with significant control on 2 August 2019 |
16 July 2019 | Resolutions
|
13 March 2019 | Confirmation statement made on 10 March 2019 with updates |
18 January 2019 | Accounts for a dormant company made up to 31 March 2018 |
31 October 2018 | Appointment of Mr Finlay Alexander Mccutcheon as a director on 25 October 2018 |
31 October 2018 | Appointment of Paul Gerald Cooley as a director on 25 October 2018 |
31 October 2018 | Termination of appointment of Penny Jay Langford as a director on 25 October 2018 |
31 October 2018 | Termination of appointment of Michael John William Seaton as a director on 25 October 2018 |
27 September 2018 | Termination of appointment of Graham Melville Mason as a director on 24 September 2018 |
27 September 2018 | Termination of appointment of Angus Alexander George Murray as a director on 24 September 2018 |
21 June 2018 | Termination of appointment of Ronan Beale as a secretary on 14 June 2018 |
20 June 2018 | Appointment of Suzanne Borrowman as a secretary on 14 June 2018 |
14 March 2018 | Confirmation statement made on 10 March 2018 with updates |
19 January 2018 | Termination of appointment of Brian Mcfarlane as a director on 17 January 2018 |
19 January 2018 | Appointment of Ms Penny Jay Langford as a director on 17 January 2018 |
22 November 2017 | Appointment of Angus Alexander George Murray as a director on 20 October 2017 |
22 November 2017 | Appointment of Angus Alexander George Murray as a director on 20 October 2017 |
22 November 2017 | Termination of appointment of Wouter Koen Van Der Bijl as a director on 20 October 2017 |
22 November 2017 | Termination of appointment of Wouter Koen Van Der Bijl as a director on 20 October 2017 |
2 October 2017 | Registered 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 2017 | Registered 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 2017 | Change of details for Seagreen Wind Energy Limited as a person with significant control on 2 October 2017 |
2 October 2017 | Change of details for Seagreen Wind Energy Limited as a person with significant control on 2 October 2017 |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates |
15 February 2017 | Termination of appointment of Kate Emma Harvey as a director on 15 February 2017 |
15 February 2017 | Appointment of Mr Michael John William Seaton as a director on 15 February 2017 |
15 February 2017 | Termination of appointment of Kate Emma Harvey as a director on 15 February 2017 |
15 February 2017 | Appointment of Mr Michael John William Seaton as a director on 15 February 2017 |
19 January 2017 | Termination of appointment of Suzanne Borrowman as a secretary on 19 January 2017 |
19 January 2017 | Termination of appointment of Suzanne Borrowman as a secretary on 19 January 2017 |
19 January 2017 | Appointment of Ronan Beale as a secretary on 19 January 2017 |
19 January 2017 | Appointment of Ronan Beale as a secretary on 19 January 2017 |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
4 August 2016 | Termination of appointment of Johannes Pieter Adrianus Dekker as a director on 14 July 2016 |
4 August 2016 | Termination of appointment of Johannes Pieter Adrianus Dekker as a director on 14 July 2016 |
4 August 2016 | Appointment of Mr Wouter Koen Van Der Bijl as a director on 14 July 2016 |
4 August 2016 | Appointment of Mr Wouter Koen Van Der Bijl as a director on 14 July 2016 |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 |
7 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
4 May 2015 | Appointment of Brian Mcfarlane as a director on 1 May 2015 |
4 May 2015 | Appointment of Brian Mcfarlane as a director on 1 May 2015 |
4 May 2015 | Termination of appointment of Penny Jay Langford as a director on 1 May 2015 |
4 May 2015 | Termination of appointment of Penny Jay Langford as a director on 1 May 2015 |
4 May 2015 | Termination of appointment of Penny Jay Langford as a director on 1 May 2015 |
4 May 2015 | Appointment of Brian Mcfarlane as a director on 1 May 2015 |
17 March 2015 | Termination of appointment of Gareth David Lewis as a director on 13 February 2015 |
17 March 2015 | Appointment of Kate Emma Harvey as a director on 13 February 2015 |
17 March 2015 | Termination of appointment of Gareth David Lewis as a director on 13 February 2015 |
17 March 2015 | Appointment of Kate Emma Harvey as a director on 13 February 2015 |
26 January 2015 | Accounts for a dormant company made up to 31 March 2014 |
26 January 2015 | Accounts for a dormant company made up to 31 March 2014 |
9 January 2015 | Appointment of Suzanne Borrowman as a secretary on 26 December 2014 |
9 January 2015 | Termination of appointment of Nicola Clair Davey as a secretary on 26 December 2014 |
9 January 2015 | Appointment of Suzanne Borrowman as a secretary on 26 December 2014 |
9 January 2015 | Termination of appointment of Nicola Clair Davey as a secretary on 26 December 2014 |
11 December 2014 | Termination of appointment of Richard Peter Escott as a director on 3 December 2014 |
11 December 2014 | Appointment of Mrs Penny Jay Langford as a director on 3 December 2014 |
11 December 2014 | Appointment of Mrs Penny Jay Langford as a director on 3 December 2014 |
11 December 2014 | Appointment of Mrs Penny Jay Langford as a director on 3 December 2014 |
11 December 2014 | Termination of appointment of Richard Peter Escott as a director on 3 December 2014 |
11 December 2014 | Termination of appointment of Richard Peter Escott as a director on 3 December 2014 |
3 September 2014 | Termination of appointment of Gemma Ronson as a secretary on 22 August 2014 |
3 September 2014 | Appointment of Nicola Clair Davey as a secretary on 22 August 2014 |
3 September 2014 | Termination of appointment of Gemma Ronson as a secretary on 22 August 2014 |
3 September 2014 | Appointment of Nicola Clair Davey as a secretary on 22 August 2014 |
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
18 February 2014 | Appointment of Gareth David Lewis as a director |
18 February 2014 | Termination of appointment of Penny Langford as a director |
18 February 2014 | Termination of appointment of Penny Langford as a director |
18 February 2014 | Appointment of Gareth David Lewis as a director |
3 February 2014 | Termination of appointment of Paul Murphy as a secretary |
3 February 2014 | Termination of appointment of Paul Murphy as a secretary |
3 February 2014 | Appointment of Gemma Ronson as a secretary |
3 February 2014 | Appointment of Gemma Ronson as a secretary |
10 September 2013 | Accounts for a dormant company made up to 31 March 2013 |
10 September 2013 | Accounts for a dormant company made up to 31 March 2013 |
19 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders |
19 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders |
11 February 2013 | Appointment of Penny Jay Langford as a director |
11 February 2013 | Appointment of Penny Jay Langford as a director |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 |
2 November 2012 | Termination of appointment of David Gardner as a director |
2 November 2012 | Termination of appointment of David Gardner as a director |
10 August 2012 | Termination of appointment of James Smith as a director |
10 August 2012 | Appointment of David Gardner as a director |
10 August 2012 | Termination of appointment of James Smith as a director |
10 August 2012 | Appointment of David Gardner as a director |
31 July 2012 | Appointment of Richard Peter Escott as a director |
31 July 2012 | Appointment of Richard Peter Escott as a director |
19 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders |
19 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
18 November 2011 | Termination of appointment of Peter Raftery as a director |
18 November 2011 | Termination of appointment of Peter Raftery as a director |
9 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders |
9 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders |
12 January 2011 | Director's details changed for Mr James Isaac Smith on 11 January 2011 |
12 January 2011 | Director's details changed for Mr James Isaac Smith on 11 January 2011 |
14 September 2010 | Appointment of Graham Melville Mason as a director |
14 September 2010 | Appointment of Graham Melville Mason as a director |
2 September 2010 | Appointment of Paul Joseph Murphy as a secretary |
2 September 2010 | Appointment of Paul Joseph Murphy as a secretary |
30 August 2010 | Termination of appointment of Michael Dedieu as a director |
30 August 2010 | Termination of appointment of Michael Dedieu as a director |
27 August 2010 | Termination of appointment of Lawrence Donnelly as a secretary |
27 August 2010 | Termination of appointment of Lawrence Donnelly as a secretary |
20 July 2010 | Appointment of Peter Raftery as a director |
20 July 2010 | Appointment of Peter Raftery as a director |
13 July 2010 | Appointment of Johannes Pieter Adrianus Dekker as a director |
13 July 2010 | Appointment of Johannes Pieter Adrianus Dekker as a director |
8 July 2010 | Appointment of Mr James Isaac Smith as a director |
8 July 2010 | Appointment of Mr James Isaac Smith as a director |
7 July 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 |
7 July 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 |
24 June 2010 | Incorporation |
24 June 2010 | Incorporation |