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

Pates Hill Extension Wind Farm Limited

Documents

Total Documents84
Total Pages298

Filing History

30 June 2023Accounts for a dormant company made up to 31 December 2022
31 May 2023Confirmation statement made on 19 May 2023 with no updates
29 June 2022Accounts for a dormant company made up to 31 December 2021
20 May 2022Confirmation statement made on 19 May 2022 with no updates
16 June 2021Accounts for a dormant company made up to 31 December 2020
19 May 2021Confirmation statement made on 19 May 2021 with no updates
14 September 2020Accounts for a dormant company made up to 31 December 2019
19 May 2020Confirmation statement made on 19 May 2020 with no updates
24 May 2019Accounts for a dormant company made up to 31 December 2018
20 May 2019Confirmation statement made on 19 May 2019 with no updates
23 May 2018Confirmation statement made on 19 May 2018 with no updates
11 May 2018Accounts for a dormant company made up to 31 December 2017
8 September 2017Director's details changed for Mr Chris John Walker on 1 September 2017
8 September 2017Director's details changed for Mr Chris John Walker on 1 September 2017
1 September 2017Accounts for a dormant company made up to 31 December 2016
1 September 2017Accounts for a dormant company made up to 31 December 2016
19 May 2017Confirmation statement made on 19 May 2017 with updates
19 May 2017Confirmation statement made on 19 May 2017 with updates
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
6 May 2016Accounts for a dormant company made up to 31 December 2015
6 May 2016Accounts for a dormant company made up to 31 December 2015
24 November 2015Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Springfield Ackenthwaite Milnthorpe LA7 7DQ on 24 November 2015
24 November 2015Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Springfield Ackenthwaite Milnthorpe LA7 7DQ on 24 November 2015
18 November 2015Termination of appointment of Mark Edward Reynolds as a director on 21 October 2015
18 November 2015Termination of appointment of Mark Edward Reynolds as a director on 21 October 2015
18 November 2015Appointment of Mr Ilan Reich as a director on 21 October 2015
18 November 2015Appointment of Mr Guy Lesley Rubinstein as a director on 21 October 2015
18 November 2015Appointment of Mr Ilan Reich as a director on 21 October 2015
18 November 2015Appointment of Mr Christopher John Walker as a director on 21 October 2015
18 November 2015Termination of appointment of Ian Robert Luney as a director on 21 October 2015
18 November 2015Termination of appointment of Ian Robert Luney as a director on 21 October 2015
18 November 2015Appointment of Mr Guy Lesley Rubinstein as a director on 21 October 2015
18 November 2015Appointment of Mr Christopher John Walker as a director on 21 October 2015
28 September 2015Accounts for a dormant company made up to 31 December 2014
28 September 2015Accounts for a dormant company made up to 31 December 2014
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
15 October 2014Appointment of Mr Ian Robert Luney as a director on 10 October 2014
15 October 2014Termination of appointment of Tihomir Mladenov as a secretary on 10 October 2014
15 October 2014Appointment of Mr Ian Robert Luney as a director on 10 October 2014
15 October 2014Termination of appointment of Tihomir Mladenov as a director on 10 October 2014
15 October 2014Termination of appointment of Tihomir Mladenov as a director on 10 October 2014
15 October 2014Termination of appointment of Tihomir Mladenov as a secretary on 10 October 2014
30 September 2014Accounts for a dormant company made up to 31 December 2013
30 September 2014Accounts for a dormant company made up to 31 December 2013
23 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
23 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
6 January 2014Director's details changed for Mark Edward Reynolds on 1 January 2014
6 January 2014Director's details changed for Mark Edward Reynolds on 1 January 2014
6 January 2014Director's details changed for Mark Edward Reynolds on 1 January 2014
2 January 2014Registered office address changed from 37-39 Kew Foot Road Richmond Surrey TW9 2SS United Kingdom on 2 January 2014
2 January 2014Registered office address changed from 37-39 Kew Foot Road Richmond Surrey TW9 2SS United Kingdom on 2 January 2014
2 January 2014Registered office address changed from 37-39 Kew Foot Road Richmond Surrey TW9 2SS United Kingdom on 2 January 2014
4 November 2013Termination of appointment of Donald Lehman as a secretary
4 November 2013Termination of appointment of Donald Lehman as a secretary
1 November 2013Appointment of Tihomir Mladenov as a director
1 November 2013Termination of appointment of Donald Lehman as a director
1 November 2013Appointment of Tihomir Mladenov as a director
1 November 2013Appointment of Tihomir Mladenov as a secretary
1 November 2013Appointment of Tihomir Mladenov as a secretary
1 November 2013Termination of appointment of Donald Lehman as a director
24 September 2013Termination of appointment of Steven Hunter as a director
24 September 2013Termination of appointment of Steven Hunter as a director
23 September 2013Accounts for a dormant company made up to 31 December 2012
23 September 2013Accounts for a dormant company made up to 31 December 2012
9 September 2013Appointment of Mark Edward Reynolds as a director
9 September 2013Termination of appointment of David Wilson as a director
9 September 2013Appointment of Mark Edward Reynolds as a director
9 September 2013Termination of appointment of David Wilson as a director
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
28 June 2012Total exemption full accounts made up to 31 December 2011
28 June 2012Total exemption full accounts made up to 31 December 2011
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders
5 October 2011Appointment of Steven Paul Hunter as a director
5 October 2011Appointment of Steven Paul Hunter as a director
23 September 2011Termination of appointment of Richard Mardon as a director
23 September 2011Termination of appointment of Richard Mardon as a director
21 September 2011Current accounting period shortened from 31 May 2012 to 31 December 2011
21 September 2011Current accounting period shortened from 31 May 2012 to 31 December 2011
19 May 2011Incorporation
19 May 2011Incorporation
Sign up now to grow your client base. Plans & Pricing