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

Dreachmhor Wind Farm Limited

Documents

Total Documents110
Total Pages795

Filing History

20 November 2020Termination of appointment of Simon Owen Vince as a director on 5 November 2020
13 November 2020Confirmation statement made on 31 October 2020 with no updates
13 November 2020Full accounts made up to 31 March 2020
12 November 2020Appointment of Mr Steven William Hughes as a director on 5 November 2020
21 April 2020Termination of appointment of Yit Ho Tang as a director on 16 April 2020
28 January 2020Current accounting period extended from 31 December 2019 to 31 March 2020
14 November 2019Confirmation statement made on 31 October 2019 with no updates
8 November 2019Register inspection address has been changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 9LR
25 October 2019Registered office address changed from Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ England to C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 25 October 2019
30 September 2019Full accounts made up to 31 December 2018
30 April 2019Confirmation statement made on 17 April 2019 with no updates
12 February 2019Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ on 12 February 2019
4 February 2019Termination of appointment of Hcp Management Services Limited as a secretary on 31 January 2019
28 September 2018Register inspection address has been changed from C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
27 September 2018Appointment of Hcp Management Services Limited as a secretary on 17 September 2018
27 September 2018Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018
3 September 2018Full accounts made up to 31 December 2017
17 April 2018Confirmation statement made on 17 April 2018 with updates
6 December 2017Appointment of Simon Owen Vince as a director on 1 December 2017
6 December 2017Appointment of Simon Owen Vince as a director on 1 December 2017
7 August 2017Full accounts made up to 31 December 2016
7 August 2017Full accounts made up to 31 December 2016
25 April 2017Confirmation statement made on 17 April 2017 with updates
25 April 2017Confirmation statement made on 17 April 2017 with updates
19 December 2016Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016
19 December 2016Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016
18 December 2016Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 18 December 2016
18 December 2016Termination of appointment of Philip Naylor as a secretary on 30 November 2016
18 December 2016Register inspection address has been changed to C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY
18 December 2016Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 18 December 2016
18 December 2016Termination of appointment of Philip Naylor as a secretary on 30 November 2016
18 December 2016Register inspection address has been changed to C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY
9 November 2016Satisfaction of charge 084934000004 in full
9 November 2016Satisfaction of charge 084934000004 in full
8 November 2016Satisfaction of charge 084934000003 in full
8 November 2016Satisfaction of charge 084934000002 in full
8 November 2016Satisfaction of charge 084934000002 in full
8 November 2016Satisfaction of charge 084934000006 in full
8 November 2016Satisfaction of charge 084934000006 in full
8 November 2016Satisfaction of charge 084934000005 in full
8 November 2016Satisfaction of charge 084934000001 in full
8 November 2016Satisfaction of charge 084934000005 in full
8 November 2016Satisfaction of charge 084934000001 in full
8 November 2016Satisfaction of charge 084934000003 in full
12 September 2016Director's details changed for Jane Yit Ho Tang on 26 August 2016
12 September 2016Director's details changed for Jane Yit Ho Tang on 26 August 2016
2 August 2016Appointment of Muxin Ma as a director on 29 June 2016
2 August 2016Appointment of Muxin Ma as a director on 29 June 2016
11 July 2016Appointment of Jane Yit Ho Tang as a director on 29 June 2016
11 July 2016Termination of appointment of Ross Mcarthur as a director on 29 June 2016
11 July 2016Termination of appointment of Ross Mcarthur as a director on 29 June 2016
11 July 2016Appointment of Jane Yit Ho Tang as a director on 29 June 2016
13 June 2016Full accounts made up to 31 December 2015
13 June 2016Full accounts made up to 31 December 2015
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
7 October 2015Termination of appointment of John Edward Stephens as a director on 1 September 2015
7 October 2015Appointment of Jospeh Mark Linney as a director on 1 September 2015
7 October 2015Termination of appointment of John Edward Stephens as a director on 1 September 2015
7 October 2015Termination of appointment of David Richard Bradbury as a director on 1 September 2015
7 October 2015Appointment of Jospeh Mark Linney as a director on 1 September 2015
7 October 2015Appointment of Jospeh Mark Linney as a director on 1 September 2015
7 October 2015Termination of appointment of David Richard Bradbury as a director on 1 September 2015
7 October 2015Termination of appointment of John Edward Stephens as a director on 1 September 2015
7 October 2015Termination of appointment of David Richard Bradbury as a director on 1 September 2015
25 June 2015Termination of appointment of Maria Lewis as a secretary on 1 June 2015
25 June 2015Termination of appointment of Maria Lewis as a secretary on 1 June 2015
25 June 2015Termination of appointment of Maria Lewis as a secretary on 1 June 2015
25 June 2015Appointment of Philip Naylor as a secretary on 1 June 2015
25 June 2015Appointment of Philip Naylor as a secretary on 1 June 2015
25 June 2015Appointment of Philip Naylor as a secretary on 1 June 2015
19 June 2015Full accounts made up to 31 December 2014
19 June 2015Full accounts made up to 31 December 2014
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
6 March 2015Registration of charge 084934000006, created on 26 February 2015
6 March 2015Registration of charge 084934000006, created on 26 February 2015
21 February 2015Appointment of Mr David Richard Bradbury as a director on 31 January 2015
21 February 2015Termination of appointment of Andrew Keith Harmer as a director on 31 January 2015
21 February 2015Termination of appointment of Andrew Keith Harmer as a director on 31 January 2015
21 February 2015Appointment of Mr David Richard Bradbury as a director on 31 January 2015
13 November 2014Appointment of Mr Andrew Keith Harmer as a director on 30 October 2014
13 November 2014Appointment of Mr Andrew Keith Harmer as a director on 30 October 2014
13 October 2014Registration of charge 084934000005, created on 10 October 2014
13 October 2014Registration of charge 084934000005, created on 10 October 2014
9 May 2014Full accounts made up to 31 December 2013
9 May 2014Full accounts made up to 31 December 2013
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
15 April 2014Memorandum and Articles of Association
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 April 2014Memorandum and Articles of Association
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 April 2014Registration of charge 084934000003
9 April 2014Registration of charge 084934000004
9 April 2014Registration of charge 084934000003
9 April 2014Registration of charge 084934000004
8 April 2014Registration of charge 084934000002
8 April 2014Registration of charge 084934000001
8 April 2014Registration of charge 084934000001
8 April 2014Registration of charge 084934000002
14 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 1,000
14 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 1,000
14 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 1,000
22 January 2014Director's details changed for Mr John Edward Stephens on 17 January 2014
22 January 2014Director's details changed for Mr John Edward Stephens on 17 January 2014
2 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013
2 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013
17 April 2013Incorporation
17 April 2013Incorporation
Sign up now to grow your client base. Plans & Pricing